Wembley
Middlesex
HA0 2AA
Secretary Name | Pooja Sakhuja |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2000(1 year after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 542 High Road Wembley Middlesex HA0 2AA |
Secretary Name | Rakesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 542 High Road Wembley Middlesex HA0 2AA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 542 High Road Wembley Middlesex HA0 2AA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £484,450 |
Net Worth | -£2,906 |
Current Liabilities | £23,556 |
Latest Accounts | 30 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 July 2003 | Total exemption full accounts made up to 30 August 2002 (7 pages) |
9 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
3 July 2002 | Total exemption full accounts made up to 30 August 2001 (9 pages) |
19 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
26 April 2001 | Full accounts made up to 30 August 2000 (10 pages) |
27 March 2001 | Return made up to 23/03/01; full list of members (6 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
16 March 2000 | Secretary resigned (1 page) |
31 January 2000 | Accounting reference date extended from 31/03/00 to 30/08/00 (1 page) |
21 May 1999 | New director appointed (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: ch business centre 125 shenley road borehamwood hertfordshire WD6 1AG (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 March 1999 | Incorporation (14 pages) |