Southall
Middlesex
UB1 3BW
Secretary Name | Shanker Kanojia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2000(5 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 38 Avenue Road Southall Middlesex UB1 3BW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(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 | 14 January 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Unit B6 Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,781 |
Cash | £22,004 |
Current Liabilities | £13,848 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
12 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
17 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: 86A high street southall middlesex UB1 3DB (1 page) |
23 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
17 August 2001 | Total exemption full accounts made up to 31 January 2001 (2 pages) |
17 August 2001 | Return made up to 14/01/01; full list of members
|
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Ad 17/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
31 January 2000 | New director appointed (2 pages) |
23 January 2000 | Secretary resigned (1 page) |
23 January 2000 | Director resigned (1 page) |
14 January 2000 | Incorporation (18 pages) |