Welling
Kent
DA16 3RW
Director Name | Reshma Upadhyaya |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1998(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 5 Rudyard Grove Mill Hill London NW7 3EG |
Secretary Name | Rajinder Parkash Singh Mehtab |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 316 Bellgrove Road Welling Kent DA16 3RW |
Director Name | David Anthony Singh |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 172 Ardgowan Road Catford London SE6 1XB |
Secretary Name | David Anthony Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 172 Ardgowan Road Catford London SE6 1XB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Rosewood Suite Teresa Gavin House, Woodford Green Essex IG8 8FH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2001 | Application for striking-off (1 page) |
6 April 2001 | Resolutions
|
6 April 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
24 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
17 September 1999 | Return made up to 14/07/99; full list of members (6 pages) |
25 February 1999 | Secretary resigned;director resigned (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New secretary appointed;new director appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Incorporation (15 pages) |