London
E14 9FE
Director Name | Martin Stephen Pring |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 36 Red Lane Burton Green Kenilworth Warwickshire CV8 1NZ |
Director Name | Amarpal Singh Saran |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 46 Christopher Road Selly Oak Birmingham B29 6QJ |
Director Name | Mr Sanjay Shah |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 119 Bushmore Road Birmingham West Midlands B28 9QY |
Secretary Name | Amarpal Singh Saran |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 46 Christopher Road Selly Oak Birmingham B29 6QJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 July 2004 | Dissolved (1 page) |
---|---|
15 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
10 September 2003 | Liquidators statement of receipts and payments (5 pages) |
10 March 2003 | Liquidators statement of receipts and payments (5 pages) |
13 September 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2001 | Resolutions
|
5 March 2001 | Appointment of a voluntary liquidator (1 page) |
5 March 2001 | Statement of affairs (8 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: ashmar & co chartered accountants marlborough house 159 high street wealdstone harrow middlesex HA3 5DX (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: 276 preston road harrow middlesex HA3 0QA (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Ad 04/04/00--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New secretary appointed;new director appointed (2 pages) |
4 April 2000 | Incorporation (18 pages) |