Hounslow
Middlesex
TW4 7JW
Director Name | Shajahan Abdulkareem |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 years (closed 04 October 2005) |
Role | Business |
Correspondence Address | 63 Sutherland Road West Croydon CR0 3QL |
Secretary Name | Saravanan Bhaskaran |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 31 October 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 October 2005) |
Role | Business |
Correspondence Address | 122 Rosemary Avenue Hounslow Middlesex TW4 7JW |
Director Name | Ashik Ahmed Abdul Rehman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | 74 Martindale Road Hounslow Middlesex TW4 7ET |
Director Name | Arjun Bhaskaran |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | 3b Fairwind 45 M G R Road Chennai 600 090 India |
Secretary Name | Saravanan Bhaskaran |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Jolyon House, Amberley Way Hounslow TW4 6BH |
Director Name | Saravanan Bhaskaran |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 July 2001(2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 July 2002) |
Role | Businessman |
Correspondence Address | Jolyon House, Amberley Way Hounslow TW4 6BH |
Director Name | Kiran Mukar Nandaluru |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 March 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 July 2002) |
Role | Businessman |
Correspondence Address | 10 Glenwood Road Hounslow Middlesex TW3 1SW |
Secretary Name | Lalith Sanjay Bhiraju |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 09 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 9,Vincent Road Hounslow Middlesex TW4 7LH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Jolyon House Amberley Way Hounslow TW4 6BH |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2005 | Strike-off action suspended (1 page) |
24 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2004 | Strike-off action suspended (1 page) |
18 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
12 November 2002 | New director appointed (1 page) |
12 November 2002 | New secretary appointed (1 page) |
12 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New director appointed (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New director appointed (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | New secretary appointed (1 page) |
10 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
12 June 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
27 February 2002 | Ad 01/02/02--------- £ si 105@1=105 £ ic 100/205 (2 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | New director appointed (2 pages) |
3 August 2001 | Ad 30/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New secretary appointed (2 pages) |