London
SW2 2JL
Secretary Name | P C Mavron & Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 October 2003) |
Correspondence Address | 23 Craven Terrace London W2 3QH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Christine Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1999(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 2002) |
Role | Company Director |
Correspondence Address | 25b Helix Gardens London SW2 2JL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 21 Craven Terrace Basement Lancaster Gate London W2 3QH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,610 |
Current Liabilities | £16,808 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2003 | Application for striking-off (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 23 craven terrace lancaster gate london W2 3QH (1 page) |
25 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
2 April 2002 | New secretary appointed (1 page) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 April 2002 | Secretary resigned (1 page) |
11 September 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
14 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
16 June 2000 | Return made up to 07/04/00; full list of members (6 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Incorporation (17 pages) |