Stanmore
Middlesex
HA7 1ND
Director Name | Dilip Kumar Karamchandani |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 21 Portland Crescent Stanmore Middlesex HA7 1LZ |
Secretary Name | Hansa Hiranandani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Stanmore |
Correspondence Address | 40 Portland Crescent Stanmore Middlesex HA7 1ND |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 72 New Cavendish Street London W1M 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,529 |
Cash | £11,113 |
Current Liabilities | £1,584 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
17 September 2002 | Return made up to 22/07/02; no change of members (5 pages) |
14 August 2001 | Return made up to 22/07/01; no change of members (4 pages) |
13 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 July 2000 | Return made up to 22/07/00; full list of members (5 pages) |
17 August 1999 | Return made up to 22/07/99; full list of members (5 pages) |
31 March 1999 | Ad 03/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 August 1998 | Memorandum and Articles of Association (15 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed;new director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
29 July 1998 | Company name changed cellphone warehouse uk LIMITED\certificate issued on 30/07/98 (2 pages) |
22 July 1998 | Incorporation (20 pages) |