Bury Place
London
WC1A 2JR
Director Name | Miss Vaishali Reena Shah |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2000(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 12 Pied Bull Court Galen Place London WC1A 2JR |
Director Name | Smita Ashokkumar Shah |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 08 February 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 114 Dadar Paschim Apartments Kashinath, Dhuru Road Mumbai 400028 India |
Secretary Name | Pradeep Ranchhodhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 180 Eardley Road London SW16 5TF |
Secretary Name | Mr Aspi Rustomjee Contractor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Waxwell Lane Pinner Middlesex HA5 3EP |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Sandringham House 199 Southwark Bridge Road London SE1 0HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2002 | Application for striking-off (1 page) |
2 March 2001 | New secretary appointed (2 pages) |
2 March 2001 | Secretary resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
9 February 2001 | Director resigned (1 page) |
11 January 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |