Sloane Walk
Croydon
Surrey
CR0 7NX
Secretary Name | Pravin Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 58 Nightingale Road South Croydon Surrey CR2 8PT |
Director Name | Pravin Patel |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Nightingale Road South Croydon Surrey CR2 8PT |
Secretary Name | Sukeshi Pravin Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Nightingale Road South Croydon Surrey CR2 8PT |
Director Name | Alpesh Patel |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(10 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | 84 Chelsea Court Sloane Walk Croydon Surrey CR0 7NX |
Secretary Name | Anish Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(10 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | 58 Nightingale Road South Croydon Surrey CR2 8PT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Day Lewis House 324 Bensham Lane Thornton Heath Surrey CR7 7EQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Bensham Manor |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2002 | Application for striking-off (1 page) |
7 January 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
8 November 2001 | New director appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
27 April 2001 | Return made up to 30/03/01; full list of members
|
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 March 2001 | Memorandum and Articles of Association (11 pages) |
7 March 2001 | Company name changed vxl infosys LTD\certificate issued on 07/03/01 (2 pages) |
30 January 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
30 March 2000 | Incorporation (17 pages) |