Acton
W3 6BA
Secretary Name | Sarwan Singh Kang |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 10b Burlington Gardens Acton W3 6BA |
Director Name | Praveer Bagchi |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 9 Rathbone Place London W1T 1HW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
2 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
27 February 2007 | Liquidators statement of receipts and payments (5 pages) |
27 February 2006 | Resolutions
|
27 February 2006 | Statement of affairs (6 pages) |
27 February 2006 | Appointment of a voluntary liquidator (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: c/o alexanders g r I 43 gower street, london WC1E 6EE (1 page) |
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2005 | Voluntary strike-off action has been suspended (1 page) |
21 October 2005 | Application for striking-off (1 page) |
7 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2003 | Return made up to 21/08/02; full list of members (7 pages) |
7 October 2003 | Return made up to 21/08/03; full list of members (7 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Ad 01/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | New secretary appointed;new director appointed (2 pages) |
10 September 2001 | Memorandum and Articles of Association (15 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |