Hilda Road
London
E6 1DD
Director Name | Jitesh Kanani |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | 32 Herbert Street London E13 8BE |
Director Name | Samir Kanani |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | 32 Herbert Street London E13 8BE |
Director Name | Vikas Kanani |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | 10 Redpost House Hilda Road London E6 1DD |
Secretary Name | Divyesh Kanani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | 10 Redpost House Hilda Road London E6 1DD |
Director Name | Company Names UK Limited (Corporation) |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham B26 2LG |
Secretary Name | Mab Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Registered Address | 97 Mayfair Avenue Ilford Essex IG1 3DH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 10 red post house hilda road london E6 1DD (1 page) |
17 March 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
7 June 2002 | Return made up to 12/02/02; full list of members
|
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: charlbury house 186 charlbury crescent birmingham B26 2LG (1 page) |
27 February 2001 | New secretary appointed;new director appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
12 February 2001 | Incorporation (12 pages) |