Northwood
Middlesex
HA6 2YP
Director Name | Mr Sailesh Lalji Shingadia |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2001(1 day after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 November 2004) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 47a Murray Road Northwood Middlesex HA6 2YP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Chelco House 39 Camberwell Church Street London SE5 8TR |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2004 | Voluntary strike-off action has been suspended (1 page) |
27 May 2004 | Application for striking-off (1 page) |
2 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 August 2003 | Company name changed esselle investments LIMITED\certificate issued on 13/08/03 (2 pages) |
18 July 2003 | Return made up to 28/03/03; full list of members (6 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
22 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Ad 28/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
28 March 2001 | Incorporation (11 pages) |