Feltham
Middlesex
TW14 9SA
Director Name | Ranjit Sandhu |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 29 April 2003) |
Role | Accountant |
Correspondence Address | 342 Bedfont Lane Bedfont Feltham Middlesex TW14 9SA |
Secretary Name | Ranjit Sandhu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 29 April 2003) |
Role | Accountant |
Correspondence Address | 342 Bedfont Lane Bedfont Feltham Middlesex TW14 9SA |
Director Name | Sarbjit Sandhu |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 2002) |
Role | Consultant |
Correspondence Address | 13 Heathfields Court Hounslow Middlesex TW4 5BS |
Secretary Name | Mohinder Sandhu |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 28 June 1999(5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 2002) |
Role | Secretary |
Correspondence Address | 342 Bedfont Lane Feltham Middlesex TW14 9SA |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Well Court 14-16 Farringdon Lane London EC1R 3AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £106 |
Cash | £9,419 |
Current Liabilities | £12,036 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 November 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
19 November 2002 | Application for striking-off (1 page) |
4 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 80/83 long lane london EC1A 9RL (1 page) |
6 September 2001 | Return made up to 23/06/01; full list of members (7 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
12 August 1999 | Director resigned (1 page) |
5 August 1999 | Ad 28/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 152/160 city road london EC1V 2NX (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
23 June 1999 | Incorporation (8 pages) |