Hayes
Middlesex
UB4 0QB
Director Name | Shahhabdeen Mohamed |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 January 2004) |
Role | Consultant |
Correspondence Address | 72 Chilvers Bank Baldock Hertfordshire SG7 6HT |
Secretary Name | Shahhabdeen Mohamed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 January 2004) |
Role | Consultant |
Correspondence Address | 72 Chilvers Bank Baldock Hertfordshire SG7 6HT |
Secretary Name | Damian Milance Christopher Panambalana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2002) |
Role | Secretary |
Correspondence Address | 24 Central Avenue Hayes Middlesex UB3 2BX |
Director Name | Mr Patrick James Baillie |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 April 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Broadfield Gardens Great Meadow Worcester WR4 0DP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 44 Milner Road Kingston Upon Thames Surrey KT1 2AU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2003 | Director resigned (2 pages) |
10 April 2003 | New director appointed (2 pages) |
22 March 2002 | New secretary appointed;new director appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
20 February 2002 | Return made up to 19/04/01; full list of members
|
12 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Company name changed 21ST centuary logistic solutions LIMITED\certificate issued on 17/10/00 (2 pages) |
16 October 2000 | Secretary resigned (1 page) |