16-26 Banner Street
London
EC1Y 8QE
Secretary Name | Susan Tolmie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 11 Britannia Lofts 16-26 Banner Street London EC1Y 8QE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Suite 11 Britannia Lofts 16-26 Banner Street London EC1Y 8QE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2003 | Voluntary strike-off action has been suspended (1 page) |
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2003 | Application for striking-off (1 page) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: garden studios 11-15 betterton street london WC2 (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |