Heston
Middlesex
TW5 9DU
Director Name | Samir Vasudeva |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 11 September 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 March 2006) |
Role | Consultant |
Correspondence Address | 66 Belgrave Road London SW1V 2BP |
Director Name | Vinod Kwiar Koshal |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Chandlers Close Feltham Middlesex TW14 9PG |
Secretary Name | Rajendra Rathor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 275b Staines Road Hounslow Middlesex TW3 3JJ |
Director Name | Jaidutt Sharma |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2001(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 2003) |
Role | Company Director |
Correspondence Address | 7 Ashgrove Heston Middlesex TW5 9DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 Ash Grove Heston Hounslow TW5 9DU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2005 | Voluntary strike-off action has been suspended (1 page) |
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2005 | Application for striking-off (1 page) |
16 December 2004 | Restoration by order of the court (3 pages) |
17 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
15 November 2001 | Return made up to 30/10/01; full list of members
|
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Ad 15/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: 99 the vale heston middlesex TW5 9HS (1 page) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 October 2000 | Incorporation (17 pages) |