Colindale
London
NW9 0UU
Director Name | Dhiraj Meghani |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Contractor |
Correspondence Address | 5 Oakdale Avenue Kenton Harrow Middlesex HA3 0UJ |
Secretary Name | Mr Valji Vishram Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 13 Bridgewater Gardens Edgware Middlesex HA8 6AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
4 December 2002 | Dissolved (1 page) |
---|---|
4 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 2002 | Liquidators statement of receipts and payments (5 pages) |
27 December 2001 | Liquidators statement of receipts and payments (5 pages) |
19 July 2001 | Liquidators statement of receipts and payments (5 pages) |
20 December 2000 | Liquidators statement of receipts and payments (5 pages) |
21 June 2000 | Liquidators statement of receipts and payments (5 pages) |
14 June 1999 | Resolutions
|
14 June 1999 | Statement of affairs (8 pages) |
14 June 1999 | Appointment of a voluntary liquidator (1 page) |
5 June 1999 | Registered office changed on 05/06/99 from: link house 553HIGH road wembley middlesex HA0 2DW (1 page) |
14 April 1999 | Return made up to 15/01/99; full list of members (6 pages) |
3 November 1998 | Ad 26/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 788-790 finchley road london NW11 7UR (1 page) |
15 January 1998 | Incorporation (17 pages) |