London
SW7 4UB
Director Name | Atool Jhaveri |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 68 Colet Gardens London W14 9DN |
Secretary Name | Chandrika Jhaveri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 January 2001) |
Role | Company Director |
Correspondence Address | 68 Colet Gardens London W14 9DN |
Director Name | Urmila Jharveri |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | W1/Sector X1 Noida Distt Ghaziabad Up India |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New secretary appointed (2 pages) |
30 June 1999 | Ad 14/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Resolutions
|
2 June 1999 | Director resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
14 April 1999 | Incorporation (13 pages) |