London
W14 0RJ
Director Name | Rohini Sethi |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Charles Street Mayfair London W1 |
Secretary Name | Mrs Alka Desaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oatlands Drive Weybridge Surrey KT13 9NA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit G Kingsway Business Park Oldfield Road Hampton Middx TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£30,909 |
Current Liabilities | £30,909 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2009 | Application for striking-off (1 page) |
26 June 2009 | Director appointed mr ishaan sethi (1 page) |
26 June 2009 | Appointment terminated director rohini sethi (1 page) |
14 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
27 June 2008 | Appointment terminated secretary alka desaur (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 October 2006 | Return made up to 05/08/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 May 2006 | Director's particulars changed (1 page) |
17 November 2005 | Return made up to 05/08/05; full list of members
|
25 October 2005 | Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow TW4 7EA (1 page) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
12 October 2004 | Return made up to 05/08/04; full list of members (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
24 September 2003 | Return made up to 05/08/03; full list of members (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
21 July 2003 | Company name changed balaji LTD\certificate issued on 19/07/03 (2 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
2 October 2001 | Return made up to 05/08/01; full list of members
|
2 October 2001 | Registered office changed on 02/10/01 from: 129 harlington road west feltham middlesex TW14 0JG (1 page) |
27 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
2 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
11 October 1999 | Return made up to 05/08/99; full list of members (6 pages) |
29 September 1998 | New director appointed (2 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: 14 oliver close chiswick london W4 3RL (1 page) |
18 September 1998 | Ad 05/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Incorporation (12 pages) |