Belsize Park
London
NW3 2XS
Director Name | Carl St Michael Walker |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 December 2005) |
Role | Company Director |
Correspondence Address | 8a Lawn Road Belsize Park London NW3 2XS |
Director Name | Vinod Kumar Bhalla |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Exporter |
Correspondence Address | PO Box 2806 Rajinder Nagar New Delhi 110060 Foreign |
Director Name | Madhu Ranadev |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Breamore Road Ilford Essex IG3 9NB |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 8a Lawn Road London NW3 2XS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2005 | Application for striking-off (1 page) |
19 July 2005 | Director resigned (1 page) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
10 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 February 2003 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
8 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
27 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
21 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 8A lawn road london NW3 2XS (1 page) |
9 April 1999 | New director appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 73/75 princess street manchester M2 4EG (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Director resigned (1 page) |