Haywards Heath
West Sussex
RH16 1PE
Director Name | Mr Ashok Kumar Gordhandas Tulshidas Modi |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(1 day after company formation) |
Appointment Duration | 9 years, 9 months (closed 07 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Barnet Way Mill Hill London NW7 3AL |
Secretary Name | Mr Naren Desai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(1 day after company formation) |
Appointment Duration | 9 years, 9 months (closed 07 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Balcombe Road Haywards Heath West Sussex RH16 1PE |
Director Name | Mrs Jayshree Modi |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2007(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 July 2009) |
Role | Payroll Supervisor |
Country of Residence | England |
Correspondence Address | 98 Barnet Way Mill Hill London NW7 3AL |
Director Name | John Winston Cotta |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Portugeuse |
Status | Resigned |
Appointed | 29 September 1999(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2002) |
Role | Manager |
Correspondence Address | 56 Strode Road London NW10 2NH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 144-146 Kings Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£153,199 |
Cash | £5,736 |
Current Liabilities | £84,700 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
19 September 2008 | Withdrawal of application for striking off (1 page) |
8 August 2008 | Application for striking-off (1 page) |
29 January 2008 | Return made up to 28/09/07; full list of members (3 pages) |
18 December 2007 | New director appointed (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
20 December 2005 | Return made up to 28/09/05; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
13 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
1 July 2004 | Return made up to 28/09/03; full list of members (8 pages) |
3 June 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
7 March 2003 | Director resigned (1 page) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
17 September 2002 | Return made up to 28/09/02; full list of members (8 pages) |
15 November 2001 | Ad 30/09/99--------- £ si 99@1 (2 pages) |
15 November 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: 3 gower street london WC1E 6HA (1 page) |
1 November 2001 | Return made up to 28/09/01; full list of members (7 pages) |
26 April 2001 | Return made up to 28/09/00; full list of members (7 pages) |
12 February 2001 | Accounting reference date extended from 30/09/00 to 30/11/00 (1 page) |
8 August 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 3 gower street london WC1E 6HA (1 page) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
28 September 1999 | Incorporation (12 pages) |