London
NW2 2EY
Secretary Name | Mrs Shelia Darbari |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 16 March 2001(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dersingham Road London NW2 1SL |
Director Name | Mr Ravi Shankar Darbari |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dersingham Road London NW2 1SL |
Director Name | Dr Akash Rose |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 August 2001(5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 December 2001) |
Role | IT Consultant |
Correspondence Address | 54 Goldhurst Terrace London NW6 3HT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 40 Dersingham Road London NW2 1SL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2007 | Return made up to 16/03/07; full list of members
|
8 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 May 2006 | Return made up to 16/03/06; full list of members (6 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
12 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 March 2003 | Return made up to 16/03/03; full list of members
|
29 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
5 April 2002 | Return made up to 16/03/02; full list of members
|
8 January 2002 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Ad 16/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Secretary resigned (2 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: the britannia suite st james's building 79 oxford street manchester M1 6FR (1 page) |
26 March 2001 | Director resigned (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Incorporation (11 pages) |