Stanmore
Middlesex
HA7 3JS
Director Name | Krishna Rajendra Patel |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Rowlands Avenue Hatch End Middlesex HA5 4DE |
Director Name | Mr Sunit Shantilal Popat |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a The Avenue Hatch End Middlesex HA5 4EN |
Secretary Name | Krishna Rajendra Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Rowlands Avenue Hatch End Middlesex HA5 4DE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O Hanberry And Co Chartered Certified Accountants 20 Peterborough Road Harrow Middlesex HA1 2BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2004 | Application for striking-off (1 page) |
28 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
31 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 October 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
8 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
8 August 2001 | Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
29 December 2000 | Incorporation (16 pages) |