Cowley
Oxford
OX4 3EH
Secretary Name | Mukund Thakur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59a Glasford Street London SW17 9HL |
Secretary Name | Dina Sackey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | 19 Edmund Road Oxford Oxfordshire OX4 3EH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit M 54 Alexander Road Enfield Middlesex EN3 7EH |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 October 2004 | Return made up to 19/06/04; full list of members (6 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: 4 church end houghton regis dunstable bedfordshire LU5 6JT (1 page) |
18 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 59A glasford street london SW17 9HL (1 page) |
21 September 2003 | Return made up to 19/06/03; full list of members (6 pages) |
25 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
13 June 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
27 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
22 June 2001 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: pearl & company 59A glasford street london SW17 9HL (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |