Ruislip
Middlesex
HA4 6QP
Director Name | Mrs Bharathi Singaravelou |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Clifton Road Ilford Essex IG2 7DF |
Secretary Name | Vijay Kumar Ramachandran |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Acol Crescent Ruislip Middlesex HA4 6QP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 52a Walham Grove London SW6 1QR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2001 | Application for striking-off (1 page) |
15 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
8 August 2000 | Return made up to 07/07/00; full list of members
|
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Incorporation (20 pages) |