Twickenham
TW2 6DW
Director Name | Jayanti Patel |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2004(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 12 January 2010) |
Role | Company Director |
Correspondence Address | 44 Waverley Avenue Twickenham TW2 6DW |
Secretary Name | Bella Gulati |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2004(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 12 January 2010) |
Role | Company Director |
Correspondence Address | 3 Queens Gardens Heston Middlesex TW5 9DB |
Director Name | Kiran Gulati |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Salesman |
Correspondence Address | 3 Queens Gardens Heston Middlesex TW5 9AW |
Director Name | Jayantilal Hathibhai Patel |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Retailer |
Correspondence Address | 36 Hamilton Road Brentford Middlesex TW8 0QE |
Secretary Name | Jayantilal Hathibhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Retailer |
Correspondence Address | 36 Hamilton Road Brentford Middlesex TW8 0QE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 25-29 Harper Road London SE1 6AW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £26,140 |
Cash | £100 |
Current Liabilities | £100,960 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from delta house 175-177 borough high street london SE1 1XP (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from delta house 175-177 borough high street london SE1 1XP (1 page) |
18 November 2008 | Return made up to 14/08/08; full list of members (3 pages) |
18 November 2008 | Return made up to 14/08/08; full list of members (3 pages) |
12 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
12 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2006 | Return made up to 14/08/06; full list of members (2 pages) |
3 November 2006 | Return made up to 14/08/06; full list of members (2 pages) |
10 August 2006 | Accounts made up to 31 August 2005 (2 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
10 August 2006 | Accounts made up to 31 August 2004 (2 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
2 November 2005 | Return made up to 14/08/05; full list of members (8 pages) |
2 November 2005 | Return made up to 14/08/05; full list of members (8 pages) |
25 October 2004 | New director appointed (3 pages) |
25 October 2004 | New director appointed (3 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New secretary appointed (2 pages) |
23 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
25 May 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
14 May 2004 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
14 May 2004 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
24 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
24 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
24 March 2003 | Return made up to 14/08/02; full list of members (7 pages) |
24 March 2003 | Return made up to 14/08/02; full list of members
|
30 August 2002 | Total exemption full accounts made up to 30 August 2001 (10 pages) |
30 August 2002 | Total exemption full accounts made up to 30 August 2001 (10 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Return made up to 14/08/01; full list of members (7 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: 84 kingsway london WC2B 6NF (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 84 kingsway london WC2B 6NF (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: warwick house 181-188 warwick road london W14 8PU (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: warwick house 181-188 warwick road london W14 8PU (1 page) |
10 July 2001 | Total exemption full accounts made up to 30 August 2000 (10 pages) |
10 July 2001 | Total exemption full accounts made up to 30 August 2000 (10 pages) |
29 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
31 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
31 August 1999 | Return made up to 14/08/99; full list of members
|
9 September 1998 | Ad 14/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: portland place 434 portland road edgbaston birmingham B17 8LT (1 page) |
9 September 1998 | Ad 14/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: portland place 434 portland road edgbaston birmingham B17 8LT (1 page) |
9 September 1998 | New secretary appointed;new director appointed (2 pages) |
9 September 1998 | New secretary appointed;new director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Incorporation (12 pages) |