Hatch End
Pinner
Middlesex
HA5 4BL
Director Name | Mr Arumugam Nadarajah Sivarajah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stapenhill Road North Wembley Middlesex HA0 3JF |
Director Name | Sinniah Thanapalasingam |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 28 April 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | 5 Brookpine Place West Pennant Hills New South Wales 2125 |
Secretary Name | Mr Arumugam Nadarajah Sivarajah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stapenhill Road North Wembley Middlesex HA0 3JF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15 Stapenhill Road North Wembley Middlesex HA0 3JF |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£434 |
Cash | £706 |
Current Liabilities | £1,271 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
28 April 2006 | Application for striking-off (1 page) |
9 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
9 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 April 2001 | Return made up to 28/04/01; full list of members (7 pages) |
8 May 2000 | Return made up to 28/04/00; full list of members (7 pages) |
3 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 181 exeter road rayners lane harrow middlesex HA2 9PJ (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Ad 28/04/98--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
28 April 1998 | Incorporation (17 pages) |