Finchley
London
N3 1AR
Secretary Name | Makesh Kumar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1999(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | 680 Walsall Road Great Barr Birmingham West Midlands B42 1EY |
Director Name | Pran Mehra |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Indianh |
Status | Closed |
Appointed | 31 December 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 27 January 2004) |
Role | Business |
Correspondence Address | 44 Grove Court Grove End Road London NW8 9EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2003 | Application for striking-off (1 page) |
22 May 2003 | Return made up to 08/04/03; full list of members
|
22 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
25 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
27 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
17 February 2000 | Company name changed webbmania solutions LIMITED\certificate issued on 18/02/00 (2 pages) |
17 February 2000 | New director appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
24 August 1999 | Resolutions
|
24 August 1999 | Registered office changed on 24/08/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 April 1999 | Incorporation (17 pages) |