Southfields
London
SW19 6RG
Secretary Name | Nina Qudsia Mahmood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2000(1 year after company formation) |
Appointment Duration | 7 years, 10 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 70 Beaumont Road Southfields London SW19 6RG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Farhan Aziz |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 March 2000) |
Role | IT Manager |
Correspondence Address | 13 Thomas Baines Road London SW11 2HL |
Secretary Name | Mr Farhan Aziz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(1 day after company formation) |
Appointment Duration | 1 year (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 13 Thomas Baines Road London SW11 2HL |
Director Name | Khalid Pervez |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(6 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 March 2000) |
Role | IT Consultant |
Correspondence Address | 54 Arnison Avenue High Wycombe Buckinghamshire HP13 6DB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 255-257 Wimbledon Park Road London SW19 6NW |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £79,300 |
Gross Profit | £75,771 |
Net Worth | £1,195 |
Cash | £6,999 |
Current Liabilities | £32,840 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
17 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
18 August 2003 | Return made up to 01/06/03; full list of members (6 pages) |
3 August 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
8 October 2001 | Return made up to 01/06/01; full list of members (6 pages) |
2 July 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 255-257 wimbledon park road london SW19 6NW (1 page) |
17 July 2000 | Return made up to 01/06/00; full list of members (7 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 244 merton road london SW19 1EQ (1 page) |
20 June 2000 | Director resigned (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
1 June 1999 | Incorporation (17 pages) |