Forest Hill
London
SE23 1PY
Director Name | Miss Angela Marshall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | 32 Lowther Hill Forest Hill London SE23 1PY |
Secretary Name | Miss Angela Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | 32 Lowther Hill Forest Hill London SE23 1PY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Bidhen Brahmbhatt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Horniman Drive Forest Hill London SE23 3BY |
Secretary Name | Mr Bidhen Brahmbhatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Horniman Drive Forest Hill London SE23 3BY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 15 Brockley Rise London SE23 1JG |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£39,170 |
Cash | £557 |
Current Liabilities | £105,611 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2006 | Application for striking-off (1 page) |
15 June 2005 | Return made up to 28/02/05; full list of members (7 pages) |
5 May 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
27 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
13 October 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
12 May 2003 | Return made up to 28/02/03; full list of members (7 pages) |
15 July 2002 | Partial exemption accounts made up to 28 February 2002 (11 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
18 July 2001 | Partial exemption accounts made up to 28 February 2001 (12 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
21 September 2000 | Full accounts made up to 29 February 2000 (12 pages) |
12 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | Secretary resigned;director resigned (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: 32 lowther hill forrest hill london SE23 1PY (1 page) |
13 June 2000 | Full accounts made up to 28 February 1999 (7 pages) |
24 March 2000 | Return made up to 28/02/99; full list of members
|
24 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
23 November 1999 | Particulars of mortgage/charge (4 pages) |
26 October 1998 | Full accounts made up to 28 February 1998 (5 pages) |
21 July 1998 | Return made up to 28/02/98; full list of members (6 pages) |
21 July 1998 | Compulsory strike-off action has been discontinued (1 page) |
28 May 1998 | New secretary appointed;new director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
28 February 1997 | Incorporation (16 pages) |