Lancaster
Lancashire
LA1 4PJ
Secretary Name | Binoti Sanjay Tanna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | 19 The Hawthorns Lancaster Lancashire LA1 4PJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Blacher Associates Monument Hous 215 Marsh Road Pinner Middlesex HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £458 |
Cash | £177 |
Current Liabilities | £943 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 October |
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) |
9 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
4 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
12 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
21 October 1999 | Accounting reference date extended from 30/04/00 to 27/10/00 (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
26 May 1999 | Company name changed fargraf LIMITED\certificate issued on 27/05/99 (2 pages) |
28 April 1999 | Incorporation (16 pages) |