London
E17 6RZ
Secretary Name | Nasim Rashid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 43a Erskine Road London E17 6RZ |
Director Name | Vinay Khosla |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 July 2003) |
Role | Consultant |
Correspondence Address | 50 Hurstwood Road London NW11 0AT |
Director Name | Shawn Barrett |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 2001) |
Role | Consultant |
Correspondence Address | 6 Muriel Avenue Watford Hertfordshire WD1 8BQ |
Director Name | Paul Andrew John Meehan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Fair Green Road Baldwins Gate Newcastle Staffordshire ST5 5LS |
Secretary Name | Paul Andrew John Meehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Fair Green Road Baldwins Gate Newcastle Staffordshire ST5 5LS |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Registered Address | 43a Erskine Road London E17 6RZ |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2003 | Application for striking-off (1 page) |
7 May 2002 | Ad 29/04/02--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
7 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
12 March 2002 | New director appointed (2 pages) |
23 May 2001 | Return made up to 07/04/01; full list of members
|
23 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
20 April 2000 | New secretary appointed;new director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Ad 11/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 April 2000 | Incorporation (13 pages) |