St Anns
Nottingham
Nottinghamshire
NG3 3PA
Director Name | Gulab Singh |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 06 December 2000(2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 33 Westminster Close St Anns Nottingham Nottinghamshire NG3 3PA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 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 | 06 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Penn & Mill End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
4 November 2004 | Return made up to 06/10/04; full list of members (6 pages) |
16 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 July 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
8 March 2004 | Full accounts made up to 31 October 2002 (9 pages) |
17 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
8 January 2003 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
31 December 2002 | Return made up to 06/10/02; full list of members (6 pages) |
25 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
9 January 2001 | Company name changed p s c communications (uk) limite d\certificate issued on 09/01/01 (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Incorporation (12 pages) |