Ruislip
Middlesex
HA4 8AN
Secretary Name | Alice Maloney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(3 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | 40a Fairacres Ruislip Middlesex HA4 8AN |
Director Name | Maniyapanda Nachiah Chittiappa |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Company Chairman |
Correspondence Address | 72 Cunningham Road Bangalore Karnataka Foreign |
Director Name | David D'Souza |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Marwill Hall 19 Rest House Road Bangalore Foreign |
Secretary Name | Alice Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 40a Fairacres Ruislip Middlesex HA4 8AN |
Secretary Name | Michael Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(2 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 40a Fairacres Ruislip Middlesex HA4 8AN |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 40a Fairacres Ruislip Middlesex HA4 8AN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £188,325 |
Net Worth | £522 |
Cash | £2,705 |
Current Liabilities | £45,680 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2003 | Application for striking-off (1 page) |
11 March 2002 | Return made up to 29/12/01; full list of members (7 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: talbot house 204-226 imperial drive, harrow middlesex HA2 7HH (1 page) |
11 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
23 February 2001 | Secretary resigned (1 page) |
22 January 2001 | Return made up to 29/12/00; full list of members
|
22 January 2001 | New secretary appointed (2 pages) |
22 March 2000 | Ad 23/12/99--------- £ si 8@1 (2 pages) |
24 February 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
24 February 2000 | New director appointed (2 pages) |
14 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
29 December 1998 | Incorporation (16 pages) |