Wembley
Middlesex
HA0 2PW
Secretary Name | Mr Sudipto Bose |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 01 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Aspen Drive Wembley Middlesex HA0 2PW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Aspen Drive Wembley Middlesex HA0 2PW |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 August 2005 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2005 | Return made up to 01/02/05; full list of members (6 pages) |
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 June 2003 | Return made up to 01/02/03; full list of members (6 pages) |
12 March 2003 | Company name changed sun imports and trading LTD\certificate issued on 12/03/03 (2 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 May 2002 | Return made up to 01/02/02; full list of members (6 pages) |
24 May 2001 | Ad 02/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: media house 4 stratford place london W1N 9AE (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Director resigned (1 page) |