93000 Bobigny
Foreign
France
Secretary Name | Ravindra Priyadar Shaka Rajapakse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(2 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 March 2006) |
Role | Personal Banker |
Correspondence Address | 7 Tunworth Close Kingsbury London NW9 8QE |
Director Name | Jude Mary Rajani Kuhanathan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 14 April 2002(3 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 March 2006) |
Role | Secretary |
Correspondence Address | 51 Rue De La Parabole Cergy France 95800 Foreign |
Director Name | Jeya Santhana Mary Santhiramohan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 6 Station Approach Wembley Middlesex HA0 2LA |
Secretary Name | Jeya Santhana Mary Santhiramohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 6 Station Approach Wembley Middlesex HA0 2LA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 64 Woodcock Hill Kenton Harrow Middlesex HA3 0JF |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2004 | Strike-off action suspended (1 page) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2003 | Strike-off action suspended (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2002 | Ad 14/10/01-31/10/01 £ si 9998@1 (2 pages) |
9 May 2002 | Return made up to 29/03/02; full list of members
|
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 64 woodcock hill kenton middlesex HA3 0JF (1 page) |
14 May 2001 | Return made up to 29/03/01; full list of members
|
14 May 2001 | New secretary appointed (2 pages) |
28 February 2001 | Resolutions
|
28 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
12 May 2000 | Return made up to 29/03/00; full list of members
|
14 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 72 new bond street london W1Y 9DD (1 page) |
29 March 1999 | Incorporation (16 pages) |