London
W4 1BS
Director Name | Robert Andrew Johnstone |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1997(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 October 2001) |
Role | Engineer |
Correspondence Address | 232 Oak Avenue Ferndale Johannesburg 2194 Foreign |
Secretary Name | Owen Ian Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1997(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 October 2001) |
Role | Financial Systems Consultant |
Correspondence Address | 112 Park Road London W4 3HL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 102 Rusthall Avenue London W4 1BS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2001 | Full accounts made up to 28 February 2001 (12 pages) |
4 June 2001 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
23 May 2001 | Application for striking-off (1 page) |
11 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
10 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Secretary's particulars changed (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 12 bonheur road chiswick london W4 1DH (1 page) |
18 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 May 1998 | Return made up to 13/05/98; full list of members (6 pages) |
4 March 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
4 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Ad 28/05/97--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Incorporation (17 pages) |