Ickenham
Uxbridge
Middlesex
UB10 8SZ
Secretary Name | Surinder Khanna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 60 Long Lane Ickenham Uxbridge Middlesex UB10 8SZ |
Director Name | Shashi Kumar Khanna |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 June 2003) |
Role | Manager |
Correspondence Address | 60 Long Lane Ickenham Middlesex UB10 8SZ |
Director Name | Mr Parminder Singh Dhariwal |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 70 Waye Avenue Hounslow Middlesex TW5 9SE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 772 Bath Road Hounslow Middlesex TW5 9TY |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,403 |
Cash | £6,423 |
Current Liabilities | £20 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2002 | Strike-off action suspended (1 page) |
6 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | Director resigned (1 page) |
14 August 2000 | Return made up to 17/05/00; full list of members (6 pages) |
28 May 1999 | New secretary appointed;new director appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
17 May 1999 | Incorporation (20 pages) |