Epsom
Surrey
KT19 0SZ
Secretary Name | Mrs Maham Mirza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1999(1 day after company formation) |
Appointment Duration | 13 years, 3 months (closed 22 January 2013) |
Role | Company Director |
Correspondence Address | 35 Grafton Road Worcester Park Surrey KT4 7QQ |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 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 | 11 October 1999(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 53b Kingston Hill Kingston Upon Thames Surrey KT2 7PS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2012 | Change of name notice (2 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Director's details changed for Mubbushar Ahmad Zafar Mirza on 1 May 2009 (1 page) |
9 January 2012 | Change of name notice (2 pages) |
9 January 2012 | Director's details changed for Mubbushar Ahmad Zafar Mirza on 1 May 2009 (1 page) |
9 January 2012 | Resolutions
|
9 January 2012 | Director's details changed for Mubbushar Ahmad Zafar Mirza on 1 May 2009 (1 page) |
6 January 2012 | Restoration by order of the court (4 pages) |
6 January 2012 | Restoration by order of the court (4 pages) |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
11 October 1999 | Incorporation (17 pages) |
11 October 1999 | Incorporation (17 pages) |