South Harrow
London
HA2 8SB
Secretary Name | Karamjit Sagoo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 19 December 2008) |
Role | Company Director |
Correspondence Address | 4 Mount Pleasant Kings Heath Birmingham West Midlands B14 7AL |
Secretary Name | Kamaljit Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(3 weeks after company formation) |
Appointment Duration | 1 week (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 451 Moseley Road Balsal Heath Birmingham B12 9BX |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
19 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2008 | Return of final meeting of creditors (5 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: rear of 33 saint johns road sparkhill birmingham west midlands B11 3SQ (1 page) |
31 May 2007 | Appointment of a liquidator (5 pages) |
9 May 2007 | Order of court - restore & wind-up 04/05/07 (4 pages) |
9 May 2007 | Order of court to wind up (2 pages) |
23 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
19 September 2000 | Company name changed ashstock 1879 LIMITED\certificate issued on 20/09/00 (2 pages) |