London
SW11 1HB
Director Name | Simon Timothy Lee |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2000(6 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 10 August 2004) |
Role | Accountant |
Correspondence Address | 5 Petley Road London W6 9SU |
Director Name | Bhavin Jayantilal Shah |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2000(6 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | 5 St Pauls Road Richmond Surrey TW9 2HH |
Secretary Name | Simon Timothy Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2000(6 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 10 August 2004) |
Role | Accountant |
Correspondence Address | 5 Petley Road London W6 9SU |
Director Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Secretary Name | International United Holding Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | No.2 Commercial Centre Square Alofi Niue |
Secretary Name | The Contractors Accountant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 February 2001) |
Correspondence Address | Nelson House 271 Kingston Road London SW19 3NW |
Registered Address | 5 Saint Pauls Road Richmond Surrey TW9 2HH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,967 |
Cash | £5,354 |
Current Liabilities | £661 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2004 | Application for striking-off (1 page) |
12 December 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
19 March 2003 | Return made up to 03/01/03; full list of members (11 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
1 February 2002 | Return made up to 03/01/02; full list of members (11 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
6 March 2001 | Secretary resigned (1 page) |
10 January 2001 | Return made up to 03/01/01; full list of members
|
21 November 2000 | Ad 31/10/00--------- £ si [email protected]=450 £ ic 10504/10954 (2 pages) |
21 November 2000 | Div s-div 16/11/00 (1 page) |
9 October 2000 | S-div 22/09/00 (1 page) |
29 September 2000 | Ad 17/06/00--------- £ si [email protected]=10001 £ ic 3/10004 (2 pages) |
29 September 2000 | Ad 12/07/00--------- £ si [email protected]=500 £ ic 10004/10504 (2 pages) |
5 September 2000 | Resolutions
|
5 September 2000 | Nc inc already adjusted 17/06/00 (1 page) |
17 August 2000 | S-div 17/06/00 (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
22 February 2000 | Company name changed wiz industries LTD.\certificate issued on 23/02/00 (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Ad 20/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 February 2000 | Nc inc already adjusted 20/01/00 (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Resolutions
|
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 19 kathleen road london SW11 2JR (1 page) |
26 January 2000 | Company name changed bandilex consulting LTD.\certificate issued on 27/01/00 (2 pages) |
14 January 2000 | Incorporation (12 pages) |