Osterley
Middlesex
TW7 4NA
Secretary Name | Yasmin Alnasir Chatur |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2004(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Pharmacist |
Correspondence Address | 68 St Marys Crescent Osterley Isleworth Middlesex TW7 4NA |
Director Name | Mr Alkeshkumar Thakorbhai Patel |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 409 London Road Sutton Surrey SM3 8JH |
Secretary Name | Mr Alkeshkumar Thakorbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 409 London Road Sutton Surrey SM3 8JH |
Director Name | Amjad Pervez Butt |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 month after company formation) |
Appointment Duration | 2 years (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 7 Maswell Park Crescent Hounslow Middlesex TW3 2DR |
Director Name | Paquito Javier Cao |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 month after company formation) |
Appointment Duration | 2 years (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 29 Naylor Road Peckham London SE15 1AX |
Director Name | Harish Gadhvana |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 month after company formation) |
Appointment Duration | 2 years (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 74 Braybourne Drive Isleworth Middlesex TW7 5DZ |
Director Name | Mr Sellathurai Ganeshalingam |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Rodney Close New Malden Surrey KT3 5AA |
Director Name | Mahendra Dhulabhai Patel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 month after company formation) |
Appointment Duration | 2 years (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Park View Wembley Middlesex HA9 6JU |
Director Name | Praful Chaturbhai Patel |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 month after company formation) |
Appointment Duration | 2 years (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 7 Curzon Road Thornton Heath Surrey CR7 6BR |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 68 Saint Marys Crescent Osterley Middlesex TW7 4NA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2007 | Completion of winding up (1 page) |
---|---|
22 September 2005 | Order of court to wind up (1 page) |
24 February 2005 | Return made up to 27/02/05; full list of members (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 November 2004 | New secretary appointed (2 pages) |
2 September 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
25 February 2003 | Return made up to 27/02/03; full list of members (9 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 August 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 27/02/02; full list of members (8 pages) |
11 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
27 February 2001 | Incorporation (14 pages) |