Whetstone
London
N20 9EG
Secretary Name | Mr Bharat Bhundia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1999(1 year after company formation) |
Appointment Duration | 5 years (closed 06 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Chandos Avenue Whetstone London N20 9EG |
Director Name | Mr Harish Ishwerbhai Patel |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(2 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Audley Road London W5 3ES |
Director Name | Abdulrhman Ahmed Abdulkader |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 17 Norden Point Claremont Road London NW2 1TG |
Secretary Name | Asrar Abdulrhman Dawod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Norden Point Claremont Road London NW2 1TG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 66 Wigmore Street London W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,536 |
Cash | £58,913 |
Current Liabilities | £234,290 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2003 | Application for striking-off (1 page) |
1 May 2003 | Return made up to 26/02/03; full list of members (5 pages) |
29 July 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
12 March 2002 | Return made up to 26/02/02; full list of members (5 pages) |
28 February 2001 | Return made up to 26/02/01; full list of members
|
30 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 May 2000 | Return made up to 26/02/00; full list of members (6 pages) |
5 April 2000 | Location of register of members (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 52-57 princes square london W2 4PX (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
12 March 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
12 March 1998 | Ad 04/03/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
26 February 1998 | Incorporation (17 pages) |