Harrow Road
Wembley
Middlesex
HA0 2HD
Director Name | Bryan Robert Colliss |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Conway Crescent Greenford Middlesex UB6 8JB |
Director Name | Mahbub Quadir |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Conway Crescent Greenford Middlesex UB6 8JB |
Secretary Name | Mahbub Quadir |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Conway Crescent Greenford Middlesex UB6 8JB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
25 February 2003 | Dissolved (1 page) |
---|---|
10 December 2002 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 May 2002 | Liquidators statement of receipts and payments (5 pages) |
11 May 2001 | Statement of affairs (8 pages) |
11 May 2001 | Appointment of a voluntary liquidator (1 page) |
11 May 2001 | Resolutions
|
8 May 2001 | Strike-off action suspended (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: 209 king street hammersmith london W6 9JT (1 page) |
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 6 gloucester road london SW7 4RB (1 page) |
13 October 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (4 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 47/49 green lane northwood middlesex HA6 3AE (2 pages) |
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Ad 13/07/99--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Incorporation (16 pages) |