Highfield
Southampton
Hampshire
SO17 3RY
Secretary Name | Pritheepal Kaur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 73 Langhorn Road Southampton Hampshire SO16 3TP |
Director Name | Mayus Karia |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2004(3 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 May 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bassett Avenue Southampton Hampshire SO16 7DQ |
Director Name | Vijay Karia |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 44 Bassett Avenue Southampton Hampshire SO16 7DQ |
Secretary Name | Mayus Karia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bassett Avenue Southampton Hampshire SO16 7DQ |
Secretary Name | James Seve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 49 Tankerville Road Southampton Hampshire SO19 7GL |
Registered Address | 11 Redbridge Court Redbridge Lane East Redbridge Essex IG4 5DG |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2007 | Completion of winding up (1 page) |
30 September 2004 | Order of court to wind up (1 page) |
25 March 2004 | New director appointed (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: unit 3 bevois park railtrack yard imperial road southampton hampshire SO14 0SH (1 page) |
13 June 2003 | Return made up to 08/03/03; no change of members (6 pages) |
12 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
13 March 2003 | Company name changed R.K. transport & construction li mited\certificate issued on 13/03/03 (2 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
21 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 11 redbridge court redbridge lane east redbridge essex IG4 5DG (2 pages) |
5 July 2001 | Director resigned (1 page) |
8 March 2001 | Incorporation (2 pages) |