London
SE9 1AA
Director Name | Sonali Patel |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 21 April 1997(3 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 63 Archery Road London SE9 1AA |
Secretary Name | Bharat Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1997(3 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 January 2005) |
Role | SAD |
Correspondence Address | 63 Archery Road London SE9 1AA |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | Unit B6 Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£80,905 |
Cash | £200 |
Current Liabilities | £89,153 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2003 | Return made up to 18/04/03; full list of members (8 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
26 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
16 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 19 coniston gardens north wembley middlesex HA9 8SE (1 page) |
28 April 2000 | Return made up to 18/04/00; full list of members (7 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
5 May 1999 | Return made up to 18/04/99; full list of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
20 April 1998 | Return made up to 18/04/98; full list of members (6 pages) |
26 October 1997 | Ad 27/09/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
9 June 1997 | Company name changed bfs stationery LIMITED\certificate issued on 10/06/97 (2 pages) |
8 June 1997 | New secretary appointed;new director appointed (2 pages) |
8 June 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
8 June 1997 | New director appointed (2 pages) |
18 April 1997 | Incorporation (10 pages) |