Chiswick
London
W4 1JE
Secretary Name | Jayantilal Govindbhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 220 Northfield Avenue Ealing London W13 9SJ |
Secretary Name | Mr Gavin Mark Kaye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 February 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 220 Northfield Avenue Ealing London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2000 | Accounts made up to 31 July 1999 (6 pages) |
11 December 2000 | Accounts made up to 31 July 2000 (6 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Return made up to 21/07/99; full list of members (6 pages) |
24 May 1999 | Accounts made up to 31 July 1998 (2 pages) |
17 May 1999 | Company name changed activate holdings LIMITED\certificate issued on 18/05/99 (2 pages) |
2 January 1998 | Company name changed fitness holdings (uk) LIMITED\certificate issued on 05/01/98 (2 pages) |
21 July 1997 | Incorporation (14 pages) |