Isleworth
Middlesex
TW7 6JJ
Secretary Name | Neena Warah |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 11a Wheatley Road Isleworth Middlesex TW7 6JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Langley House Park Road London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 September 2001 | Dissolved (1 page) |
---|---|
15 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
16 May 2000 | Statement of affairs (6 pages) |
16 May 2000 | Appointment of a voluntary liquidator (1 page) |
16 May 2000 | Resolutions
|
26 April 2000 | Registered office changed on 26/04/00 from: unit 1 brewery mews business centre st. Johns road isleworth middlesex TW7 6PH (1 page) |
17 August 1999 | Particulars of mortgage/charge (4 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New secretary appointed (2 pages) |