66 Holland Park
London
W11 3SJ
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mr Vidur Nanda |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Inver Court Inverness Terrace London W2 6JB |
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 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2006 | Application for striking-off (1 page) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 July 2004 | Return made up to 27/06/04; full list of members (5 pages) |
17 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
3 December 2003 | Resolutions
|
3 December 2003 | Ad 24/11/03--------- £ si 149000@1=149000 £ ic 1000/150000 (2 pages) |
3 December 2003 | Nc inc already adjusted 24/11/03 (1 page) |
27 November 2003 | Company name changed starsearch technologies LIMITED\certificate issued on 27/11/03 (2 pages) |
6 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Return made up to 27/06/03; full list of members (5 pages) |
27 May 2003 | Return made up to 27/06/02; full list of members; amend (5 pages) |
27 May 2003 | Return made up to 27/06/01; full list of members; amend (5 pages) |
15 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
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 floor 29-30 glasshouse yard, london EC1A 4JN (1 page) |
30 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
12 October 2001 | Director's particulars changed (1 page) |
11 July 2001 | Return made up to 27/06/01; full list of members (5 pages) |
12 April 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
27 November 2000 | Ad 15/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 July 2000 | New director appointed (2 pages) |