1820 Montreux
Foreign
Switzerland
Secretary Name | Jitandra Chauhan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 2 Riverside Drive Mitcham Surrey CR4 4BU |
Director Name | Jitendra Chauhan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 September 2004) |
Role | Accountant |
Correspondence Address | 2 Riverside Drive Mitcham Surrey CR4 4BU |
Director Name | Paul Vincent Mendoza |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 August 2003) |
Role | Retailer |
Correspondence Address | Manor Cottage Manor Lane Baydon Wiltshire SN8 2JD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Fw Smith Riches & Co 18 Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
30 April 2004 | Application for striking-off (1 page) |
12 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (7 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 43 queen anne street london W1G 9JE (1 page) |
17 October 2002 | Return made up to 14/08/02; full list of members (6 pages) |
14 October 2002 | New director appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 22 queen ann street london W1M 9LB (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 788-790 finchley road london NW11 7TJ (1 page) |