Hatch End
Pinner
Middlesex
HA5 4DE
Director Name | Mr Balwant Natubhai Patel |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hanover House Saint Johns Wood High London NW8 7DY |
Director Name | Dilip Popatlal Unarket |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2000(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | 8 Ashbourne Close London W5 3EF |
Secretary Name | Jaycee Comservices Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Rajnikant Purshottam Patel |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pringle Gardens Purley Surrey CR8 2FA |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 150 Strand London WC2R 1JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2005 | Application for striking-off (1 page) |
16 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
23 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
29 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
16 April 2003 | Secretary's particulars changed (1 page) |
16 April 2003 | Director resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floord 29-30 glasshouse yard londonjn EC1A 4JN (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
8 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
26 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
2 April 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
20 June 2000 | Secretary resigned (1 page) |