Shortlands
Bromley
Kent
BR2 0PR
Secretary Name | Ramniklal Gordhandas Ganatra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 21 Top Park Park Langley Beckenham Kent BR3 6RU |
Director Name | Mr Sureen Vithaldas Ganatra |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(2 months after company formation) |
Appointment Duration | 7 months (resigned 19 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Bushey Way Park Langley Beckenham Kent BR3 6TA |
Secretary Name | Alex McKnight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(2 months after company formation) |
Appointment Duration | 7 months (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | 4 Picardy Street Belvedere Kent DA17 5PX |
Secretary Name | Aruna Satish Ganatra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 May 2001) |
Role | Company Director |
Correspondence Address | 69 Callander Road London SE6 2QB |
Director Name | Andrew William Bowall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2003) |
Role | Programmer |
Correspondence Address | 23f South Park Hill Road South Croydon Surrey CR2 7DZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 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 | 19 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 | 19 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 339 Brighton Road South Croydon Surrey CR2 6EQ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£45 |
Cash | £3,953 |
Current Liabilities | £4,000 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2004 | Application for striking-off (1 page) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
6 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
25 April 2003 | Director resigned (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
19 June 2002 | Return made up to 19/05/02; full list of members
|
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
27 September 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
2 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: 21 station road london SE25 5AH (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
27 July 2000 | Director resigned (1 page) |
26 July 2000 | Resolutions
|
26 July 2000 | Nc inc already adjusted 21/07/00 (1 page) |
26 July 2000 | Resolutions
|
19 May 2000 | Incorporation (18 pages) |