London
N3 2SB
Secretary Name | Vinod Kurji Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 31 Station Road London N3 2SB |
Director Name | Hemlata Dabasia |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Consultant |
Correspondence Address | 21 Uppingham Avenue Stanmore Middlesex HA7 2JF |
Director Name | Vijay Dabasia |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 158 Station Road Edgware Middlesex HA8 7AW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 31 Station Road London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£62,712 |
Current Liabilities | £71,427 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 January 2007 | Completion of winding up (1 page) |
---|---|
15 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
27 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
3 April 2000 | Director resigned (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New secretary appointed;new director appointed (2 pages) |
4 May 1999 | Incorporation (13 pages) |