Southall
Middlesex
UB1 2NP
Director Name | Surinder Varma |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 January 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months (closed 28 November 2000) |
Role | Trader |
Correspondence Address | 486 Lady Margaret Road Southall Middlesex UB1 2NP |
Secretary Name | Kuldip Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months (closed 28 November 2000) |
Role | Traders |
Correspondence Address | 486a Lady Margaret Road Southall Middlesex UB1 2NP |
Director Name | Indejeet Singh |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Agency Staff |
Correspondence Address | 18 Lewis Road Southall Middlesex UB1 1BT |
Secretary Name | Japprjet Singh |
---|---|
Nationality | Holland |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Agency Staff |
Correspondence Address | 28 Mansell Road Greenford Middlesex UB6 9EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 468a Lady Margaret Road Southall Middlesex UB1 2NW |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
28 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2000 | Accounting reference date extended from 31/03/00 to 05/04/00 (1 page) |
1 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: 43 eton road hayes middlesex UB3 5HR (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Incorporation (16 pages) |