London
N21 1SW
Secretary Name | Minakshiben Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 September 2003) |
Role | Company Director |
Correspondence Address | 3 Macleod Road Highlands Village Winchmore Hill London N21 1SW |
Director Name | Mr Suresh Bhikmabhai Patel |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 59 Stanmore Crescent Luton Bedfordshire LU3 2RJ |
Director Name | Richard Pearson Rose |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 4 High Oaks Road Welwyn Garden City Hertfordshire AL8 7BH |
Director Name | Mr Dipak Shah |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 42 Canning Crescent London N22 5SR |
Secretary Name | Mr Dipak Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 42 Canning Crescent London N22 5SR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Alpine House Unit 2 Honeypot Lane London NW9 9RX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: unit 4 neville place high road london N22 8HX (1 page) |
12 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
1 May 2001 | Return made up to 25/01/01; full list of members (6 pages) |
11 July 2000 | Secretary resigned;director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 237 preston road wembley middlesex HA9 8PE (1 page) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
31 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Incorporation (14 pages) |