Kew
Richmond
Surrey
TW9 3BX
Director Name | Mr Govinda Kumar Warrier |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 31 July 2001(same day as company formation) |
Role | Chairman & Md |
Correspondence Address | 16 Chester Terrace London NW1 4ND |
Secretary Name | Mr David Douglas Christopher McAlpine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Gloucester Road Kew Richmond Surrey TW9 3BX |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O 81 Wimpole Street London W1G 9RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2004 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
25 August 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
25 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
7 November 2003 | Return made up to 31/07/03; full list of members (7 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
13 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: c/o 81 wimpole street london W1G 9RF (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Director resigned (1 page) |