Cheyne Walk
London
SW3 5LS
Director Name | Shamsher Bahader Prakash |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1999(same day as company formation) |
Role | Financial Administration |
Country of Residence | United Kingdom |
Correspondence Address | 20 Glenthorne Gardens Barkingside Essex IG6 1LB |
Secretary Name | Joseph Andrew Consolo |
---|---|
Nationality | American |
Status | Closed |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Jacobs Well Mews London W1U 3DR |
Director Name | Nezhet Mohammed Tayeb |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 January 2000(5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2002) |
Role | Businessman |
Correspondence Address | 21 Hyde Park Gate London SW7 5DH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 29 Curzon Street London W1Y 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,844 |
Cash | £50,062 |
Current Liabilities | £5,505 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
11 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2002 | Application for striking-off (1 page) |
11 April 2002 | Director resigned (1 page) |
29 March 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
17 October 2001 | Return made up to 23/08/01; full list of members (8 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (15 pages) |
1 June 2001 | Ad 21/05/01--------- £ si 69999@1=69999 £ ic 90000/159999 (3 pages) |
20 December 2000 | Resolutions
|
14 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 December 2000 | Secretary's particulars changed (1 page) |
31 August 2000 | Return made up to 23/08/00; full list of members (8 pages) |
27 June 2000 | Ad 08/06/00--------- £ si 90000@1=90000 £ ic 1/90001 (2 pages) |
7 February 2000 | New director appointed (2 pages) |
8 September 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
25 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Incorporation (17 pages) |