Harrow
Middlesex
HA1 3QN
Secretary Name | Mala Ajit Kumar |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 19 July 2006(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 February 2009) |
Role | Secretary |
Correspondence Address | 155 Greenford Road Harrow Middlesex HA1 3QN |
Director Name | Vimalraj Puvendran |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Abercorn Crescent Harrow Middlesex HA2 0PU |
Director Name | Nimalee Yogendran |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 250 Eastcote Lane Harrow Middlesex HA2 9AQ |
Secretary Name | Nimalee Yogendran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 250 Eastcote Lane Harrow Middlesex HA2 9AQ |
Director Name | Thiyagarajah Thayaparan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | 3 Cross Lances Road Hounslow Middlesex TW3 2AG |
Secretary Name | Thiyagarajah Thayaparan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | 3 Cross Lances Road Hounslow Middlesex TW3 2AG |
Director Name | Sinna Rajah Ramanitharan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 20 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 3 Cross Lances Road Hounslow Middlesex TW3 2AG |
Director Name | Maniccam Nagulendram |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2006) |
Role | Shop Manager |
Correspondence Address | 155 Greenford Road Harrow Middlesex HA1 3QN |
Secretary Name | Sinna Rajah Ramanitharan |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 23 February 2005(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 3 Cross Lances Road Hounslow Middlesex TW3 2AG |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 155 Greenford Road Sudbury Hill Harrow Middlesex HA1 3QN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
21 March 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
16 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
16 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
1 March 2005 | New secretary appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
7 December 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
15 October 2004 | New director appointed (2 pages) |
5 October 2004 | Secretary resigned;director resigned (1 page) |
12 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
1 August 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
28 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
27 September 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
24 December 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
18 December 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
23 April 2001 | Return made up to 01/03/01; full list of members
|
28 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | Secretary resigned;director resigned (1 page) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
1 March 2000 | Incorporation (12 pages) |