Tooting
London
SW17 0EJ
Secretary Name | Kotecha & Co (ATS) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 536a North Circular Road London NW10 1SN |
Director Name | Jayendra Kotecha |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Worple Way Raynes Way Harrow Middlesex HA2 9SN |
Director Name | Thomas Joseph Devane |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 May 1997) |
Role | Haulage Operator |
Correspondence Address | 28 Dukes Avenue Hounslow Middlesex TW4 6BA |
Director Name | Richard Hourican |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 May 1997) |
Role | Demolition |
Correspondence Address | 67 Hartam Road Isleworth TW7 7DR |
Director Name | Mark Keogh |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 02 February 1998) |
Role | Transport Manager |
Correspondence Address | 15 Derwent Drive Hayes Middlesex UB4 8DR |
Director Name | Mr Paul Thomas Slavin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 November 1997) |
Role | Fina Advisor |
Country of Residence | England |
Correspondence Address | 3 Mahlon Avenue Ruislip Middlesex HA4 6SY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 September 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
21 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 December 1998 | Appointment of a liquidator (2 pages) |
11 December 1998 | Appointment of a liquidator (2 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: 2 bloomsbury street london WC1B 3ST (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: 2 bloomsbury street london WC1B 3ST (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: the rear of mayfair bungalow oxhey lane watford hertfordshire WD1 4RF (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: the rear of mayfair bungalow oxhey lane watford hertfordshire WD1 4RF (1 page) |
7 August 1998 | Order of court to wind up (1 page) |
7 August 1998 | Order of court to wind up (1 page) |
28 July 1998 | Court order notice of winding up (1 page) |
28 July 1998 | Court order notice of winding up (1 page) |
1 June 1998 | Return made up to 26/02/98; full list of members (6 pages) |
1 June 1998 | Return made up to 26/02/98; full list of members (6 pages) |
16 April 1998 | Particulars of mortgage/charge (5 pages) |
16 April 1998 | Particulars of mortgage/charge (5 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: swan house 3 the high road ickenham uxbridge middlesex UB10 8LE (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: swan house 3 the high road ickenham uxbridge middlesex UB10 8LE (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 536 north circular road london NW10 1SN (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 536 north circular road london NW10 1SN (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
15 August 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
15 August 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
3 March 1997 | New director appointed (1 page) |
3 March 1997 | New director appointed (1 page) |
26 February 1997 | Incorporation (13 pages) |
26 February 1997 | Incorporation (13 pages) |