PO Box 49615
Nairobi
Foreign
Director Name | Priscilla Deepak Kamani |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 04 April 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 June 2002) |
Role | Housewife |
Correspondence Address | Dar-Es-Salaam Road Industrial Area PO Box 49615 Nairobi Foreign |
Secretary Name | Chitra Rashmi Kamani |
---|---|
Nationality | Kenyan |
Status | Closed |
Appointed | 04 April 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 June 2002) |
Role | Housewife |
Correspondence Address | Dar-Es-Salaam Road Industrial Area PO Box 49615 Nairobi Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2001 | Application for striking-off (1 page) |
15 March 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
6 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
18 May 2000 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
12 January 2000 | Incorporation (17 pages) |