Lamerton
Tavistock
Devon
PL19 8RR
Director Name | Pervez Ramal Alvi |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2001(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 4 Trevenn Barns Lamerton Tavistock Devon PL19 8RR |
Director Name | Shirley Ann Alvi |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mazzard Leigh Farm Bere Alston PL20 7EF |
Secretary Name | Pervez Ramal Alvi |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2001(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 4 Trevenn Barns Lamerton Tavistock Devon PL19 8RR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 February 2008 | Dissolved (1 page) |
---|---|
9 November 2007 | Liquidators statement of receipts and payments (5 pages) |
9 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2007 | Liquidators statement of receipts and payments (5 pages) |
20 March 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Sec of state's release of liq (1 page) |
12 January 2007 | Resignation of a liquidator (1 page) |
12 January 2007 | /C - removal of liquidator (14 pages) |
18 September 2006 | Liquidators statement of receipts and payments (5 pages) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
2 March 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
2 March 2005 | Administrator's progress report (8 pages) |
16 November 2004 | Administrator's progress report (13 pages) |
20 May 2004 | Statement of administrator's proposal (17 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 10 the crescent plymouth PL1 3AB (1 page) |
15 March 2004 | Appointment of an administrator (1 page) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
8 May 2002 | Return made up to 09/03/02; full list of members
|
30 April 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Director's particulars changed (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Incorporation (17 pages) |