Fareham
Hampshire
PO14 4LU
Secretary Name | Mr Ashok Bhasin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 37 Fullers Road South Woodford E18 2QB |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | First Floor 263 Chingford Mount Road Chingford London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2008 | Compulsory strike-off action has been suspended (1 page) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | Return made up to 21/05/06; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
26 July 2005 | Return made up to 21/05/05; full list of members (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
22 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
29 July 2003 | Return made up to 21/05/03; full list of members (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
24 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
1 June 2001 | Ad 21/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
31 May 2001 | Director resigned (1 page) |