Lexden
Colchester
Essex
CO3 7UL
Director Name | Mr Mark Ronald Harding |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(2 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 October 2004) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Cooks Mill Cottage Fordham Heath Colchester Essex CO3 9TF |
Secretary Name | Mr Mark Ronald Harding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(2 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 October 2004) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Cooks Mill Cottage Fordham Heath Colchester Essex CO3 9TF |
Director Name | Salim Sultan Moloo |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | 412 Greenford Road Greenford Middlesex UB6 9AH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Anwar Ladak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Prescelly Place Edgware Middlesex HA8 6DH |
Secretary Name | Hasnein Alidina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holmdene Avenue North Harrow Middlesex HA2 6HP |
Director Name | Mr Peter Leslie Williams |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(2 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 December 2002) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fanshawes Ware Park Ware Hertfordshire SG12 0DX |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,410 |
Current Liabilities | £1,262,842 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2003 | Voluntary strike-off action has been suspended (1 page) |
20 November 2003 | Application for striking-off (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
17 December 2002 | Director resigned (1 page) |
25 November 2002 | New secretary appointed;new director appointed (4 pages) |
3 May 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (4 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 2ND floor allied sainif house 412 greenford road greenford middlesex UB6 9AH (1 page) |
26 April 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | New director appointed (2 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
13 March 2002 | New secretary appointed (1 page) |
13 March 2002 | Secretary resigned (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: 2 bramber court 2 bramber road london W14 9PA (1 page) |
20 March 2001 | Return made up to 10/03/01; full list of members
|
20 January 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2000 | Particulars of mortgage/charge (7 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 March 2000 | New director appointed (2 pages) |
10 March 2000 | Incorporation (18 pages) |