Hayes
Middlesex
UB3 2JE
Director Name | Afzal Dhada |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 2001) |
Role | Web Designer |
Correspondence Address | 8 North Avenue Hayes Middlesex UB3 2JE |
Secretary Name | Farzana Girach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 2001) |
Role | Personal Assistant |
Correspondence Address | 104b Hunters Grove Hayes Middlesex UB3 3JF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 6 Madison Heights 17-27 High Street Hounslow Middlesex TW3 1TA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: 8 north avenue hayes middlesex UB3 2JE (1 page) |
9 October 2001 | New director appointed (2 pages) |
26 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
29 January 2000 | Secretary resigned;director resigned (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Resolutions
|
29 January 2000 | £ nc 100/1000 21/01/00 (1 page) |
29 January 2000 | Resolutions
|
29 December 1999 | Incorporation (18 pages) |