Hayes
Middlesex
UB4 0QP
Director Name | Mr Surinder Sandhu |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235a The Broadway Southall Middlesex UB1 1ND |
Secretary Name | Shivajanani Sivakumaran |
---|---|
Nationality | Sri-Lankan |
Status | Current |
Appointed | 11 June 1999(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 41 Westbury Avenue Southall Middlesex UB1 2UY |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | A Segal & Co 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
29 October 2004 | Dissolved (1 page) |
---|---|
29 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 March 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
6 April 2001 | Appointment of a voluntary liquidator (2 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | Statement of affairs (9 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: 491 bearwood road smethwick west midlands B66 4BE (1 page) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
18 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Incorporation (13 pages) |