Edgware
Middlesex
HA8 8FH
Secretary Name | Mr Hari Khandelwal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 July 2001) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 121 Herne Hill London SE24 9LY |
Director Name | Sitaram Agarwal |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 May 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 January 2001) |
Role | Company Director |
Correspondence Address | 42 Circus Lodge 47 Circus Road London Nw8 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Binani House 45 Circus Road London NW8 9JH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2001 | Application for striking-off (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | Company name changed select business ventures LIMITED\certificate issued on 08/06/00 (2 pages) |
30 May 2000 | Nc dec already adjusted 17/05/00 (1 page) |
22 May 2000 | Nc inc already adjusted 17/05/00 (1 page) |
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|