Flat 5
Hove
East Sussex
BN3 3EA
Secretary Name | Michael Joshi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 04 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 321 Queens Park Road Brighton BN2 9XL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(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 January 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 19 Newport Court London WC2H 7JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £81,195 |
Gross Profit | £54,021 |
Net Worth | -£21,891 |
Current Liabilities | £38,391 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2005 | Application for striking-off (1 page) |
8 February 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
10 January 2005 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
16 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
22 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
28 January 2002 | Return made up to 16/01/02; full list of members
|
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
18 January 2001 | Return made up to 16/01/01; full list of members
|
29 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 March 1999 | Return made up to 16/01/99; full list of members (6 pages) |
9 March 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
24 February 1999 | Ad 19/02/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | New secretary appointed (2 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
17 February 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Incorporation (18 pages) |