Sutton
Surrey
SM1 1HN
Director Name | Prakash Chandra Shrivastava |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 08 August 2001(same day as company formation) |
Role | Business |
Correspondence Address | 5720 Linger Way Colorado Springs Colorado 80919 United States |
Secretary Name | Surinder Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2001(same day as company formation) |
Role | Business |
Correspondence Address | 4 High Street Sutton Surrey SM1 1HN |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 31 Kingfisher Drive Ham Richmond Surrey TW10 7UF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
8 September 2005 | Application for striking-off (1 page) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
14 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
2 May 2003 | Ad 21/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 March 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
24 October 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Resolutions
|
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |