Over Tabley
Knutsford
Cheshire
WA16 0PH
Secretary Name | Rayna Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2004(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 22 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moss Farm Moss Lane Over Tabley Knutsford Cheshire WA16 0PH |
Director Name | Mr Jagjit Singh Shukla |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(1 week, 5 days after company formation) |
Appointment Duration | 3 years (resigned 08 April 2004) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 35 Fowey Avenue Redbridge Ilford Essex IG4 5JT |
Secretary Name | Dharam Paul Bishnoi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(1 week, 5 days after company formation) |
Appointment Duration | 3 years (resigned 08 April 2004) |
Role | Company Director |
Correspondence Address | 92a Adelaide Road Ealing London W13 9EB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 1096 Uxbridge Road Hayes Middlesex UB4 8QH |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2004 | Application for striking-off (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed;new director appointed (2 pages) |
25 June 2004 | Company name changed natakem LIMITED\certificate issued on 25/06/04 (2 pages) |
28 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
20 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
11 July 2003 | Return made up to 28/03/03; full list of members (6 pages) |
17 September 2002 | Ad 31/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 September 2002 | Return made up to 28/03/02; full list of members (6 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: triumph house 1096 uxbridge road hayes middlesex UB4 8QH (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
28 March 2001 | Incorporation (10 pages) |