Clarendon Place
London
W2 2NT
Secretary Name | Ekachai Urairat |
---|---|
Nationality | Thai |
Status | Closed |
Appointed | 16 December 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 17 Falmouth House Clarendon Place London W2 2NT |
Director Name | Rosemin Mohamedau Hirji Mawji |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | M M House Sebastopol Road Aldershot Hampshire GU11 1UG |
Secretary Name | Po Li Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Foley Street London W1M 7LA |
Registered Address | Colonial House Unit 5 & 6 Townsend Industrial Estate Waxlow Road London NW10 7NU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £290,282 |
Cash | £33,661 |
Current Liabilities | £535,375 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2004 | Return made up to 17/11/02; full list of members (7 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
29 June 2002 | Particulars of mortgage/charge (7 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 2 windsor way aldershot hampshire GU11 1JG (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Return made up to 17/11/00; full list of members
|
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: mm house sebastopol road aldershot hampshire GU11 1UG (1 page) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Company name changed silks and spice (st john's wood) LIMITED\certificate issued on 10/06/99 (2 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
21 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
15 January 1999 | Return made up to 17/11/98; full list of members
|
11 January 1998 | New secretary appointed (2 pages) |
28 November 1997 | Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page) |
25 November 1997 | Director resigned (1 page) |
17 November 1997 | Incorporation (15 pages) |