Wimbledon
SW19 2UA
Director Name | Srender Memmi |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 14 January 2003) |
Role | Director Secretary |
Correspondence Address | 251 Martindale Road Hounslow Middlesex TW4 7HF |
Secretary Name | Srender Memmi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 14 January 2003) |
Role | Director Secretary |
Correspondence Address | 251 Martindale Road Hounslow Middlesex TW4 7HF |
Director Name | Mohamem Saleem Mohamed Salih |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 205a Upper Tooting Road London SW17 7TG |
Secretary Name | Hathurusinghe Tharanga Jayasinghe |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 127 Brangwyn Crescent Wimbledon SW19 2UA |
Registered Address | 65 Station Road Hayes Middlesex UB3 4BG |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £82,059 |
Gross Profit | £10,305 |
Net Worth | £539 |
Cash | £901 |
Current Liabilities | £1,255 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2002 | Application for striking-off (1 page) |
24 July 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
5 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: first floor 21 victoria road surbiton surrey KT6 4JZ (1 page) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 July 2001 | Return made up to 13/03/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 April 2000 | Return made up to 13/03/00; full list of members (6 pages) |
23 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
15 July 1999 | Secretary's particulars changed (1 page) |
30 June 1999 | Return made up to 13/03/99; full list of members
|
30 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 April 1998 | Return made up to 13/03/98; full list of members (6 pages) |
13 March 1997 | Incorporation (17 pages) |