Mitcham
Surrey
CR4 1SL
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Jason Dermot Marshall |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 April 2002) |
Role | Businessman |
Correspondence Address | 18 Aldensley Road Hammersmith London W6 0DH |
Director Name | John Charles Gordon Phillips |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 November 2008) |
Role | Businessman |
Correspondence Address | 10 Ivy Lodge 122 Notting Hill Gate London W11 3QS |
Secretary Name | John Charles Gordon Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 April 2002) |
Role | Businessman |
Correspondence Address | 10 Ivy Lodge 122 Notting Hill Gate London W11 3QS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 49 Grove Road Mitcham Surrey CR4 1SL |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £51,116 |
Cash | £5,596 |
Current Liabilities | £150,109 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2009 | Completion of winding up (1 page) |
5 November 2008 | Appointment terminated director john phillips (1 page) |
23 September 2007 | Order of court to wind up (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 July 2005 | Return made up to 07/05/05; full list of members (2 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
10 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
10 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
25 June 2002 | Return made up to 07/05/02; full list of members
|
21 June 2002 | New secretary appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
24 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
9 July 2001 | Return made up to 07/05/01; full list of members (6 pages) |
13 November 2000 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
19 October 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: 30-38 hammersmith broadway london W6 7AB (1 page) |
21 August 2000 | Return made up to 07/05/00; full list of members (6 pages) |
18 May 1999 | Return made up to 07/05/99; no change of members
|
17 May 1999 | Secretary's particulars changed (1 page) |
23 November 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
4 September 1998 | Return made up to 07/05/98; full list of members (6 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New secretary appointed;new director appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
7 May 1997 | Incorporation (17 pages) |