London
NW6 7DE
Director Name | Mr Nitin Ratilalbhai Palan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manor House Drive Brondesbury Park London NW6 7DE |
Secretary Name | Mrs Kamu Palan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manor House Drive London NW6 7DE |
Director Name | Dipak Adhia |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | 20 Winkley Court Eastcote Lane South Harrow Middlesex HA2 8RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Fountain Sq 123-151 Buckingham Palace Road London SW1W 9SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,374 |
Current Liabilities | £158,781 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2007 | Application for striking-off (2 pages) |
19 July 2007 | Return made up to 31/03/07; full list of members (7 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
9 June 2006 | Return made up to 31/03/06; full list of members
|
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
20 October 2005 | Return made up to 31/03/05; full list of members (7 pages) |
14 February 2005 | Return made up to 31/03/04; full list of members (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 August 2004 | Director resigned (1 page) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
24 March 2003 | Return made up to 31/03/03; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
3 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
20 May 1998 | Ad 06/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | £ nc 1000/100000 31/03/98 (1 page) |
15 April 1998 | Memorandum and Articles of Association (11 pages) |