Belmont
Harrow
Middlesex
HA3 7LP
Director Name | Ganesh Panchanathan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Collins Avenue Stanmore Middlesex HA7 1DL |
Director Name | Alpesh Patel |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 White Hart Lane Tottenham London N17 8DP |
Secretary Name | Ganesh Panchanathan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Collins Avenue Stanmore Middlesex HA7 1DL |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 27 Collins Avenue Stanmore Middlesex HA7 1DL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
23 April 2002 | Application for striking-off (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Ad 22/03/01--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
22 March 2001 | Incorporation (13 pages) |