London
W9 1BP
Secretary Name | Payal Maloni |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 14 August 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Randolph Avenue London W9 1BP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Richard Bevan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 May 1998(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | 22 Gloucester Place London W1H 3AW |
Secretary Name | Ruby Patricia Bevan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 1998(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | 22 Gloucester Place London W1H 3AW |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 January 2002 | Dissolved (1 page) |
---|---|
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2001 | Liquidators statement of receipts and payments (5 pages) |
31 January 2001 | Liquidators statement of receipts and payments (5 pages) |
16 August 2000 | Liquidators statement of receipts and payments (5 pages) |
21 September 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | Appointment of a voluntary liquidator (1 page) |
5 August 1999 | Statement of affairs (8 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: the pavilion 56 rosslyn crescent harrow middlesex HA1 2SZ (1 page) |
27 May 1999 | Return made up to 02/04/99; full list of members (6 pages) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Ad 14/08/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | £ nc 100/100100 15/05/98 (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: 47 49 green lane northwood middlesex HA6 3AE (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
11 May 1998 | Company name changed talatrend LIMITED\certificate issued on 12/05/98 (2 pages) |
2 April 1998 | Incorporation (18 pages) |