Cranford
Middlesex
TW4 6LU
Secretary Name | Shashi Rani Maruaha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 February 2003) |
Role | Caterer |
Correspondence Address | 71 Byron Avenue Cranford Middlesex TW4 6LU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 104 Ruislip Road Greenford Middlesex UB6 9QH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
27 June 2001 | Ad 21/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 June 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Incorporation (10 pages) |