London
E9 7NA
Secretary Name | Bachulal Dhanji Meghani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bideford Close Edgware Middlesex HA8 6DB |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | 320 Garratt Lane London SW18 4EJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2004 | Application for striking-off (1 page) |
11 September 2003 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
19 August 2003 | Return made up to 20/08/03; full list of members (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 December 2001 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
23 October 2001 | Return made up to 20/08/01; full list of members
|
23 April 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
15 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
23 November 1999 | New director appointed (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: suite C1, city cloisters 188-196 old street london EC1V 9FR (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Company name changed web surface LIMITED\certificate issued on 07/10/99 (2 pages) |
20 August 1999 | Incorporation (14 pages) |