Hounslow
TW5 0LX
Director Name | Gurdial Singh Randhawa |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Selan Gardens Hayes Middlesex UB4 0EB |
Director Name | Charanjit Singh Sekhon |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eldon Avenue Hounslow TW5 0LX |
Secretary Name | Charanjit Singh Sekhon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eldon Avenue Hounslow TW5 0LX |
Director Name | Satnam Dingh |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 February 1999) |
Role | Engineer |
Correspondence Address | 33 Dorset Waye Heston Hounslow Middlesex TW5 0NF |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Unit 3 Witley Industrial Estate Witley Gardens Southall Middlesex UB2 4EZ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
2 February 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New secretary appointed;new director appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
28 February 1997 | Incorporation (20 pages) |