Edgware
Middlesex
HA8 5PX
Director Name | Rangit Gemunu Anthony Perera |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Sri Lanken |
Status | Closed |
Appointed | 01 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Oxgate Court Coles Green Road London NW2 7EU |
Secretary Name | Nisith Mehta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Reynolds Drive Edgware Middlesex HA8 5PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 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 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 50 South Parade Mollison Way Edgware Middlesex HA8 5QL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2002 | Application for striking-off (1 page) |
15 August 2001 | Accounting reference date shortened from 31/03/02 to 31/07/01 (1 page) |
21 March 2001 | Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2001 | Resolutions
|
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Incorporation (17 pages) |