PO Box 4155
Dubai
UAE
Secretary Name | Chanorika Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 February 2005) |
Role | Company Director |
Correspondence Address | 78 Wembley Park Drive Wembley Middlesex HA9 8HB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Rajnikant Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | 23 Christchurch Gardens Harrow Middlesex HA3 8NP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 78 Wembley Park Drive Wembley Middlesex HA9 8HE |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
27 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
24 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
3 January 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
6 August 2001 | Group of companies' accounts made up to 30 April 2000 (2 pages) |
25 July 2001 | Return made up to 21/04/01; full list of members
|
8 February 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
27 June 2000 | Return made up to 21/04/00; full list of members (6 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
24 December 1999 | Ad 21/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Incorporation (17 pages) |