81 Cadogan Place
London
SW1X 9RP
Director Name | Mr Dinesh Dhamija |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5b Plateau De Frontenex Geneva 1208 Foreign |
Secretary Name | Mr Sunil Pranlal Sheth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Shepherds Walk Bushey Watford WD23 1LZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 10 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2004 | Voluntary strike-off action has been suspended (1 page) |
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2004 | Application for striking-off (1 page) |
16 July 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
30 June 2003 | Return made up to 15/03/03; full list of members (7 pages) |
28 May 2002 | Return made up to 15/03/02; full list of members (6 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned;director resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
11 April 2000 | Resolutions
|
15 March 2000 | Incorporation (18 pages) |