Potters Bar
Hertfordshire
EN6 1RE
Director Name | Manjula Shah |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 31 October 2006) |
Role | Administrator |
Correspondence Address | 3 Mount Grace Road Potters Bar Hertfordshire EN6 1RE |
Secretary Name | Sobakchand Ramji Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | 3 Mount Grace Road Potters Bar Hertfordshire EN6 1RE |
Director Name | Mr Milan Sobakchand Shah |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Mount Grace Road Potters Bar Hertfordshire EN6 1RE |
Secretary Name | Mr Milan Sobakchand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Mount Grace Road Potters Bar Hertfordshire EN6 1RE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 23 Harcourt Street London W1H 4HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2006 | Application for striking-off (1 page) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
23 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Secretary resigned;director resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
21 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
8 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Return made up to 11/05/02; full list of members
|
9 May 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
24 May 2001 | Ad 11/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
11 May 2001 | Incorporation (18 pages) |