Hounslow
Middlesex
TW3 1PA
Secretary Name | Minura Ullah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Kingsley Road Hounslow Middlesex TW3 1PA |
Secretary Name | Monuara Ullah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2001(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 43 Kingsley Road Hounslow Middlesex TW3 1PA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(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 | 16 February 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 43 Kingsley Road Hounslow Middlesex TW3 1PA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2006 | Application for striking-off (1 page) |
15 September 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
1 July 2005 | Return made up to 16/02/05; full list of members (7 pages) |
26 July 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
12 August 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
28 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
24 June 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
15 June 2002 | Return made up to 16/02/02; full list of members (7 pages) |
16 May 2001 | Company name changed zienex LIMITED\certificate issued on 16/05/01 (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
24 April 2001 | Ad 16/02/01--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 43 kingsley road hounslow middlesex TW3 1PA (1 page) |
6 April 2001 | New director appointed (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 March 2001 | Ad 16/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Incorporation (15 pages) |