161 Holmesdale Road South Norwood
London
SE25 6JJ
Secretary Name | Robert Kershaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1998(2 days after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Manager |
Correspondence Address | 7 Collinsons Court Church Street Frodsham Warrington Cheshire WA6 6PN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 2nd Floor Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 June 2004 | Dissolved (1 page) |
---|---|
12 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 December 2003 | Liquidators statement of receipts and payments (5 pages) |
13 June 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
4 July 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 February 2001 | O/C replacement of liquidator (7 pages) |
15 February 2001 | Appointment of a voluntary liquidator (1 page) |
3 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 August 2000 | Liquidators statement of receipts and payments (5 pages) |
1 June 1999 | Resolutions
|
1 June 1999 | Statement of affairs (7 pages) |
1 June 1999 | Appointment of a voluntary liquidator (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 113 parchmore road thornton heath surrey CR7 8LZ (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Ad 01/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
29 June 1998 | Incorporation (17 pages) |