Hillingdon Street
London
SE17 3PH
Secretary Name | Fiona Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 19 Rainbow Street Camberwell London SE5 7TB |
Director Name | Fiona Douglas |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(1 year, 6 months after company formation) |
Appointment Duration | 5 years (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 19 Rainbow Street Camberwell London SE5 7TB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Aurora Testai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Longstone Avenue London NW10 3UD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 207 Chalk Farm Road London NW1 8AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,581 |
Cash | £5,541 |
Current Liabilities | £4,941 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
22 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
22 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
19 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
6 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
14 November 2000 | New director appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
19 April 2000 | Return made up to 08/04/00; full list of members
|
11 May 1999 | Registered office changed on 11/05/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
8 April 1999 | Incorporation (17 pages) |