Oadby
Leicester
LE2 3QP
Director Name | Mr Akbal Singh Bajaj |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Analyst Programmer |
Country of Residence | England |
Correspondence Address | 4 Woodlands Close Oadby Leicester Leicestershire LE2 4QP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 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 | 16 July 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £249 |
Cash | £12,917 |
Current Liabilities | £43,070 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 August 2005 | Dissolved (1 page) |
---|---|
18 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: magus house 1 catherine place london SW1E 6DX (1 page) |
5 May 2004 | Statement of affairs (4 pages) |
5 May 2004 | Appointment of a voluntary liquidator (1 page) |
5 May 2004 | Resolutions
|
10 November 2003 | Return made up to 16/07/03; full list of members
|
4 October 2002 | Return made up to 16/07/02; full list of members (6 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | £ nc 200/3000 28/06/02 (1 page) |
15 August 2002 | S-div 28/06/02 (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: number one west walk leicester LE1 7NG (1 page) |
6 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
27 October 2001 | Return made up to 16/07/01; full list of members
|
7 July 2001 | Return made up to 16/07/00; full list of members (6 pages) |
6 July 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 15 jackson close gorse spinney oadby leicestershire LE2 4US (1 page) |
6 October 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 September 1999 | Return made up to 16/07/99; no change of members
|
20 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
7 October 1998 | Return made up to 16/07/98; full list of members
|
23 January 1998 | Registered office changed on 23/01/98 from: 86 wyngate drive leicester leicestershire LE3 0UT (1 page) |
5 November 1997 | Resolutions
|
5 November 1997 | Ad 12/09/97--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Secretary resigned (1 page) |