Pinner
Middlesex
HA5 4TZ
Secretary Name | Mr Kamal Hansraj Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sherbourne Place Northwood Middlesex HA6 2BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Roxburghe House 273/287 Regents Street London W1R 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,671 |
Cash | £2,052 |
Current Liabilities | £5,755 |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2000 | Return made up to 27/03/00; full list of members (7 pages) |
23 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
12 June 1998 | Return made up to 27/03/98; full list of members (6 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: roxburge house regent street london W1R 8BD (1 page) |
30 May 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
29 April 1997 | Ad 22/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
27 March 1997 | Incorporation (14 pages) |