Langley
Slough
Berkshire
SL3 7BD
Secretary Name | Radhika Seth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(3 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 02 June 2009) |
Role | Administrator |
Correspondence Address | 50 Gilmore Close Langley Slough SL3 7BD |
Director Name | Mr Vijay Maganlal Vaghela |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 26 Woodland Gardens Isleworth Middlesex TW7 6LL |
Secretary Name | Mr Vijay Maganlal Vaghela |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 26 Woodland Gardens Isleworth Middlesex TW7 6LL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 86-88 South Ealing Road London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,760 |
Cash | £10,735 |
Current Liabilities | £15,783 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
4 July 2005 | Return made up to 29/12/04; full list of members (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 February 2002 | New secretary appointed (2 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 January 2002 | Secretary resigned;director resigned (1 page) |
2 April 2001 | Return made up to 29/12/00; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
19 January 1999 | Ad 04/01/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | New secretary appointed;new director appointed (2 pages) |
29 December 1998 | Incorporation (17 pages) |