St Johns Wood
London
NW8 9SD
Director Name | Dilip Unadkat |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2002(2 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 48 The Drive Rickmansworth Hertfordshire WD3 4EB |
Director Name | Shailesh Virendra Patel |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2002) |
Role | Accountant |
Correspondence Address | 5th Floor Congren House 14 Lyon Road Harrow Middlesex HA1 2FD |
Director Name | Pankaj Keshavlal Rajani |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2002) |
Role | Accountant |
Correspondence Address | 5th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2FD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Saud & Company 105-111 Euston Street London NW1 2EW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 August 2004 | Dissolved (1 page) |
---|---|
13 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Liquidators statement of receipts and payments (5 pages) |
27 March 2003 | Statement of affairs (5 pages) |
27 March 2003 | Appointment of a voluntary liquidator (1 page) |
27 March 2003 | Resolutions
|
20 March 2003 | Secretary's particulars changed (1 page) |
26 November 2002 | Voluntary strike-off action has been suspended (1 page) |
12 November 2002 | Voluntary strike-off action has been suspended (1 page) |
10 September 2002 | Voluntary strike-off action has been suspended (1 page) |
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2002 | Application for striking-off (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
19 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
14 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
29 September 2000 | Return made up to 21/06/00; full list of members (6 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 788/790 finchley road london NW11 7TJ (1 page) |
21 June 1999 | Incorporation (17 pages) |