Croydon
Surrey
CR0 2SJ
Director Name | Anversalim Ismail |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(9 months after company formation) |
Appointment Duration | 1 year (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 118 Parsons Mead Croydon Surrey CR0 3SL |
Director Name | Santhilal Sudheendranathan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 33 Thornton Avenue Croydon Surrey CR0 3BW |
Secretary Name | Venugopal Pillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Thornhill Road Croydon Surrey CR0 2XY |
Director Name | Abdullah Hanifa |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 03 March 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 314 High Street North London E12 6SA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | T M S House Cray Avenue Orpington Kent BR5 3QB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2002 | Secretary's particulars changed (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: WG10 maxet house liverpool road luton bedfordshire LU1 1RS (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New secretary appointed (2 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |