Brook Street
Tonbridge
Kent
TN9 2PJ
Director Name | Mr Karnail Singh Bansal |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 March 2006) |
Role | Restaurant Owner |
Correspondence Address | 59 Kensington Gardens Ilford Essex IG1 3EJ |
Secretary Name | Mr Mortuza Reza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 March 2006) |
Role | Restaurant Owner |
Country of Residence | England |
Correspondence Address | 11 Fir Tree Close Romford Essex RM1 4RU |
Secretary Name | Dewan Reza Majid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2003) |
Role | Business |
Correspondence Address | 45 Station Road Harold Wood Romford Essex RM3 0BS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Lakecourt Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(4 days after company formation) |
Appointment Duration | 1 month (resigned 11 September 2000) |
Correspondence Address | Winston Churchill House Ethel Street Birmingham B2 4BG |
Registered Address | 45 Station Road Harold Wood Romford Essex RM3 0BP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2005 | Application for striking-off (1 page) |
5 September 2005 | Return made up to 04/08/05; full list of members (8 pages) |
18 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
5 May 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
24 September 2003 | Return made up to 04/08/03; full list of members (7 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
28 January 2002 | Return made up to 04/08/01; full list of members
|
20 September 2000 | New director appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
11 September 2000 | Ad 11/09/00--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: 136 merton high street london SW19 1BA (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: 788 - 790 finchley road london NW11 7TJ (1 page) |
4 August 2000 | Incorporation (18 pages) |