Clarendon Place
London
W2 2NT
Secretary Name | Ekachai Urairat |
---|---|
Nationality | Thai |
Status | Closed |
Appointed | 12 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Falmouth House Clarendon Place London W2 2NT |
Director Name | Gulnar Hirji |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Windsor Way Aldershot Hampshire GU11 1JG |
Registered Address | Colonial House Unit 5 & 6 Townsend Industrial Estate Waxlow Road London NW10 7NU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 May 2002 | Strike-off action suspended (1 page) |
30 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
21 March 2001 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
14 March 2001 | Return made up to 12/11/00; full list of members
|
14 February 2001 | Registered office changed on 14/02/01 from: 2 windsor way aldershot hampshire GU11 1JG (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Director resigned (1 page) |