London
NW10 2AJ
Director Name | Mr Chandrawadan Manibhai Patel |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2000(1 year after company formation) |
Appointment Duration | 4 years, 4 months (closed 03 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rowdon Avenue London NW10 2AJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Rowdon Avenue London NW10 2AJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Brondesbury Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2004 | Application for striking-off (1 page) |
17 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 May 2001 | Return made up to 19/03/01; full list of members (6 pages) |
8 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 March 2001 | Resolutions
|
13 September 2000 | Return made up to 19/03/00; full list of members
|
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Secretary's particulars changed (1 page) |
19 June 2000 | Memorandum and Articles of Association (13 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Resolutions
|
16 June 2000 | New director appointed (2 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: c/o rice jones smith 1 catton street london WC1R 4AB (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: 6-8 underwood street london N1 7JQ (1 page) |
19 March 1999 | Incorporation (18 pages) |