Edgware
Middlesex
HA8 9RW
Secretary Name | Anjula Thakrar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Oakmead Gardens Edgware Middlesex HA8 9RW |
Director Name | Kanti Thakrar |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 12 Oakmead Gardens Edgware Middlesex HA8 9RW |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2005 | Voluntary strike-off action has been suspended (1 page) |
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Voluntary strike-off action has been suspended (1 page) |
4 May 2005 | Application for striking-off (1 page) |
26 October 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
10 March 2003 | New director appointed (2 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
27 April 2001 | Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: c/o messrs ableman shaw & co mercury house heather park drive wembley middlesex HA0 1SX (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
27 March 2001 | Incorporation (13 pages) |