West Ealing
London
W13 9EB
Secretary Name | Siddiq Habib |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1997(1 month after company formation) |
Appointment Duration | 27 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Adelaide Road West Ealing London W13 9EB |
Director Name | Balbir Singh Sohal |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(5 days after company formation) |
Appointment Duration | 1 month (resigned 02 May 1997) |
Role | Accountant |
Correspondence Address | 1 Field Close Cranford Middlesex TW4 6LN |
Director Name | Daljit Singh Sohal |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(5 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 May 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 115 Portland Crescent Greenford Middlesex UB6 9EY |
Secretary Name | Daljit Singh Sohal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(5 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 May 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 115 Portland Crescent Greenford Middlesex UB6 9EY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Antony Batty & Co 30 City Road London EC1Y 2AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 March 2001 | Dissolved (1 page) |
---|---|
18 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: unit 16 the arches business cent merrick road southall middlesex UB2 4AU (1 page) |
10 September 1999 | Resolutions
|
10 September 1999 | Statement of affairs (6 pages) |
10 September 1999 | Appointment of a voluntary liquidator (1 page) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 April 1999 | Return made up to 27/03/99; full list of members
|
12 May 1997 | Secretary resigned;director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: 185 north road southall middlesex UB1 2JZ (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New secretary appointed;new director appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
27 March 1997 | Incorporation (14 pages) |