North Finchley
London
N12 8AB
Director Name | Gautam Bannerji |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 15 May 2002(10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 29 April 2003) |
Role | Solicitor |
Correspondence Address | 41 Fitzroy Square London W1T 6AQ |
Director Name | Anand Kumar Jain |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Nether Street North Finchley London N12 8AB |
Director Name | Gautam Krishna Majumdar |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Pine Grove Wimbledon London SW19 7HE |
Director Name | Viren Kumar Rastogi |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Orchard Court 1-9 Portman Square London W1H 9PA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 124 New Bond Street London W1S 1DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 105 piccadilly london W1J 7NJ (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 5TH floor congress house lyon road harrow middlesex HA1 2FD (1 page) |
17 September 2001 | Accounting reference date shortened from 30/09/02 to 30/09/01 (1 page) |
29 August 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New secretary appointed;new director appointed (3 pages) |
16 July 2001 | Incorporation (17 pages) |