Halesworth
Birmingham
B21 0TG
Secretary Name | Neeta Kaur Sandhar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(1 year after company formation) |
Appointment Duration | 5 years, 2 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 17 Tew Park Road Hansworth Birmingham B21 0TG |
Secretary Name | Mr Baldev Krishan Sohal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Ernest Road Hornchurch Essex RM11 3JN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Patel Khanderia & Co 1st Floor 381 Harrow Road London W9 3NA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £144,620 |
Gross Profit | £70,572 |
Net Worth | -£13,125 |
Cash | £85 |
Current Liabilities | £16,785 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2002 | Return made up to 10/03/01; full list of members (6 pages) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 August 2000 | Full accounts made up to 31 March 1998 (8 pages) |
3 August 2000 | Return made up to 10/03/00; full list of members (6 pages) |
10 May 1999 | Return made up to 10/03/99; no change of members (4 pages) |
6 October 1998 | Return made up to 10/03/98; full list of members (6 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
28 April 1997 | Resolutions
|
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
10 March 1997 | Incorporation (20 pages) |