Gloucester Square
London
W2 2SZ
Secretary Name | Francine Bocarro |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 23 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years (closed 09 December 2003) |
Role | Company Director |
Correspondence Address | 14 Roche Road Norbury London SW16 5PR |
Director Name | Rajdeep Basu |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Mackennal Street London NW8 7DH |
Director Name | Mr Karan Judge |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5, 70 Duke Street London W1M 5DS |
Secretary Name | Mrs Linda Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Whitehouse Road South Woodham Ferrers Chelmsford Essex CM3 5PF |
Secretary Name | Lucy Aimee Quirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 23a Strathblaine Road Battersea London SW11 1RG |
Director Name | Ravi Tulsie Ragnauth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 February 2002) |
Role | IT Director |
Correspondence Address | 23 Beauchamp Road Clapham London SW11 1PG |
Director Name | Ismael Rubinsky |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 17 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 February 2002) |
Role | Electronic Engineer |
Correspondence Address | 275 W 96th Street Apt 9-0 New York 10025 United States |
Registered Address | 31 Southwick Street London W2 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,282 |
Cash | £1 |
Current Liabilities | £4,283 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
9 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 2 martin house 179-181 north end road london W14 9NL (1 page) |
4 March 2002 | Return made up to 25/02/02; full list of members
|
1 March 2002 | New secretary appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
4 June 2001 | Accounts for a small company made up to 28 February 2001 (3 pages) |
23 April 2001 | Return made up to 25/02/01; full list of members (6 pages) |
23 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: thornton house 104 haltwhistle road south woodham ferrers chelmsford essex CM3 5ZF (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
25 February 2000 | Incorporation (14 pages) |