Company NameTIKU Homes Limited
Company StatusDissolved
Company Number03561475
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Directors

Director NameChand Ramesh Shah
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(3 days after company formation)
Appointment Duration1 year, 6 months (closed 16 November 1999)
RoleCompany Director
Correspondence AddressWest Country House
Cherry Tree Avenue
Clacton On Sea
Essex
CO15 1AR
Director NameMr Rameshchandra Ladhabhai Shah
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(3 days after company formation)
Appointment Duration1 year, 6 months (closed 16 November 1999)
RoleDentist
Country of ResidenceEngland
Correspondence AddressWest Country House
Cherry Tree Avenue
Clacton On Sea
Essex
CO15 1AR
Secretary NameMr Rameshchandra Ladhabhai Shah
NationalityBritish
StatusClosed
Appointed14 May 1998(3 days after company formation)
Appointment Duration1 year, 6 months (closed 16 November 1999)
RoleDentist
Country of ResidenceEngland
Correspondence AddressWest Country House
Cherry Tree Avenue
Clacton On Sea
Essex
CO15 1AR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address6 Bruce Grove
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
21 May 1999Application for striking-off (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998New secretary appointed;new director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Secretary resigned (1 page)
20 May 1998Registered office changed on 20/05/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 May 1998Incorporation (18 pages)