Bassett Street
London
NW5 4PE
Director Name | Ariaratnam Jesuthasan Nicholas |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 November 2003) |
Role | Financial Director |
Correspondence Address | 13 Green Verges Stanmore Middlesex HA7 2SN |
Secretary Name | Ariaratnam Jesuthasan Nicholas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 November 2003) |
Role | Financial Director |
Correspondence Address | 13 Green Verges Stanmore Middlesex HA7 2SN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Green Verges Stanmore Middlesex HA7 2SN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2003 | Application for striking-off (1 page) |
10 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
9 January 2002 | Return made up to 05/05/01; full list of members
|
8 January 2002 | Return made up to 05/05/00; full list of members (6 pages) |
8 January 2002 | New director appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
14 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 May 1999 | Incorporation (17 pages) |