Sudbury
Wembley
HA0 2QB
Secretary Name | Helen Solomon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 March 2002) |
Role | Company Director |
Correspondence Address | 43 St Andrews Avenue Wembley Middlesex HA0 2QB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Gary Theodoer Solomon |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Builder |
Correspondence Address | 43 St Andrews Avenue Sudbury Wembley HA0 2QB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,840 |
Gross Profit | £10,091 |
Net Worth | £2,392 |
Cash | £217 |
Current Liabilities | £471 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
15 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
8 January 1999 | New secretary appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Return made up to 12/06/98; full list of members (8 pages) |
3 August 1997 | New secretary appointed;new director appointed (2 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
7 July 1997 | Ad 12/06/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 June 1997 | Incorporation (18 pages) |