Hounslow
Middlesex
TW5 0BS
Secretary Name | Harjit Kharod |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1999(5 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Adminnistrator |
Correspondence Address | 545 Great West Road Hounslow Middlesex TW5 0BS |
Secretary Name | Mr Thambimuthu Thiagalingam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 The Ridgeway North Harrow Middlesex HA2 7QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Thamesgate Close Ham Richmond Surrey TW10 7YS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,605 |
Cash | £7,550 |
Current Liabilities | £41,113 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 March 2007 | Dissolved (1 page) |
---|---|
22 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
8 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: the gatehouse 784-788 high road london N17 0DA (1 page) |
2 September 2002 | Resolutions
|
2 September 2002 | Appointment of a voluntary liquidator (2 pages) |
2 September 2002 | Statement of affairs (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 April 2002 | Return made up to 25/02/02; full list of members
|
29 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Return made up to 25/02/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounting reference date shortened from 28/02/01 to 31/03/00 (1 page) |
27 June 2000 | Return made up to 25/02/00; full list of members
|
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
8 July 1999 | Ad 25/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
25 February 1999 | Incorporation (16 pages) |