Bawburgh
Norwich
Norfolk
NR9 3LN
Director Name | Ursula Bhavan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1998(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 477 Harrow Road London W10 4RG |
Secretary Name | Mr Adam Lukasik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2003(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Lovelane Pinner Middlesex HA5 3EY |
Director Name | Nadarajah Somas Kanthan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 16 May 1997(1 week, 2 days after company formation) |
Appointment Duration | 11 months (resigned 15 April 1998) |
Role | Company Director |
Correspondence Address | 94 The Ridgeway London NW9 0UG |
Director Name | Rajeswary Somas Kanthan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 16 May 1997(1 week, 2 days after company formation) |
Appointment Duration | 11 months (resigned 15 April 1998) |
Role | Librarian |
Correspondence Address | 94 The Ridgeway London NW9 0UG |
Secretary Name | Rajeswary Somas Kanthan |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 16 May 1997(1 week, 2 days after company formation) |
Appointment Duration | 11 months (resigned 15 April 1998) |
Role | Librarian |
Correspondence Address | 94 The Ridgeway London NW9 0UG |
Secretary Name | Cressida Bhavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 4 Childs Terrace Bawburgh Norwich Norfolk NR9 3LN |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Ground Floor 492 Harrow Road London W9 3QA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £40,600 |
Gross Profit | £40,887 |
Net Worth | -£8,992 |
Cash | £3,001 |
Current Liabilities | £13,334 |
Latest Accounts | 6 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 06 May |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2008 | Total exemption full accounts made up to 6 May 2008 (12 pages) |
1 October 2008 | Application for striking-off (1 page) |
21 September 2007 | Total exemption small company accounts made up to 6 May 2007 (5 pages) |
8 August 2007 | Return made up to 07/05/07; no change of members (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 6 May 2006 (5 pages) |
26 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
26 January 2006 | Total exemption full accounts made up to 6 May 2005 (12 pages) |
4 May 2005 | Return made up to 07/05/05; full list of members
|
9 February 2005 | Total exemption full accounts made up to 6 May 2004 (11 pages) |
17 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
7 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
10 February 2003 | Total exemption full accounts made up to 6 May 2002 (13 pages) |
31 January 2003 | New secretary appointed (1 page) |
31 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2003 | Secretary resigned (1 page) |
1 July 2002 | Return made up to 07/05/02; full list of members (7 pages) |
23 April 2002 | Total exemption full accounts made up to 6 May 2001 (13 pages) |
15 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
23 November 2000 | Full accounts made up to 6 May 2000 (11 pages) |
15 May 2000 | Return made up to 07/05/00; full list of members
|
23 November 1999 | Full accounts made up to 6 May 1999 (12 pages) |
31 January 1999 | Full accounts made up to 6 May 1998 (9 pages) |
20 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | Secretary resigned;director resigned (1 page) |
20 February 1998 | Accounting reference date extended from 31/03/98 to 06/05/98 (1 page) |
17 June 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
9 June 1997 | Ad 18/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
7 May 1997 | Incorporation (13 pages) |