Uxbridge
Middlesex
UB8 2LX
Director Name | Rupinder Kaur Kooner |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2000(2 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 October 2004) |
Role | Grocer |
Correspondence Address | 106 Cowley Road Uxbridge Middlesex UB8 2LX |
Secretary Name | Gurjinder Singh Kooner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2000(2 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 October 2004) |
Role | Grocer |
Correspondence Address | 106 Cowley Road Uxbridge Middlesex UB8 2LX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 104 Ruislip Road Greenford Middlesex UB6 9QH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2003 | Strike-off action suspended (1 page) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2003 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
26 January 2003 | Return made up to 11/07/02; full list of members (7 pages) |
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2001 | Return made up to 11/07/01; full list of members
|
28 July 2000 | Ad 13/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 42 kings avenue greenford middlesex UB6 9DB (1 page) |
20 July 2000 | Company name changed charlton LTD\certificate issued on 21/07/00 (2 pages) |
20 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
19 July 2000 | New director appointed (2 pages) |
11 July 2000 | Incorporation (12 pages) |