Southall
Middlesex
UB1 2XA
Director Name | Manish Kumar Kapoor |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 16 May 2001(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 November 2004) |
Role | Exports |
Correspondence Address | 20 Memorial Close Heston Hounslow London TW5 0LN |
Secretary Name | Mr Jasbir Singh Bhamra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2001(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 November 2004) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 127 Westbury Avenue Southall Middlesex UB1 2XA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 1 Concord Business Centre Concord Road London W3 0TJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2004 | Application for striking-off (1 page) |
15 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
2 July 2002 | Return made up to 02/05/02; full list of members (7 pages) |
27 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
7 June 2001 | Company name changed manford services LIMITED\certificate issued on 07/06/01 (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |