Dubai
United Arab Emirates
Foreign
Secretary Name | Harjit Singh Gaba |
---|---|
Nationality | Afghan |
Status | Closed |
Appointed | 29 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 July 2004) |
Role | Businessman |
Correspondence Address | 48 Clare Road Greenford Middlesex UB6 0DF |
Director Name | Nirmon Singh Grover |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 180 Carmelite Road Harrow Middlesex HA3 5NF |
Secretary Name | Nirmon Singh Grover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 180 Carmelite Road Harrow Middlesex HA3 5NF |
Director Name | Mr Bir Singh Madhang |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 29 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 10 months (resigned 29 June 2002) |
Role | Businessman |
Correspondence Address | 8 Fordham Excelsior Close Kingston KT1 3EL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 64 Woodcock Hill Harrow Middlesex HA3 0JF |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £26,492 |
Gross Profit | £1,679 |
Net Worth | -£13,616 |
Cash | £1,294 |
Current Liabilities | £53,939 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2003 | Strike-off action suspended (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 September 2002 | Director resigned (1 page) |
19 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
18 September 2001 | New director appointed (2 pages) |
26 July 2001 | Return made up to 15/03/01; full list of members
|
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 134 cavendish avenue harrow middlesex HA1 3RQ (1 page) |
19 May 2000 | Ad 10/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Incorporation (19 pages) |