Bedfont
Middlesex
TW14 9TF
Director Name | Mrs Ruba Ramamoorthy |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Target Close Bedfont Middlesex TW14 9TF |
Secretary Name | Mr Ramamoorthy Sundararamanujam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Target Close Bedfont Middlesex TW14 9TF |
Director Name | Mr Ramamoorthy Sundararamanujam |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2007) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Target Close Bedfont Middlesex TW14 9TF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 12 Target Close Bedfont Middlesex TW14 9TF |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2007 | Strike-off action suspended (1 page) |
18 July 2007 | Director resigned (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
22 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
23 October 2003 | Return made up to 21/09/03; full list of members
|
9 March 2003 | Resolutions
|
9 March 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
9 December 2002 | Accounting reference date shortened from 30/09/02 to 28/02/02 (1 page) |
9 December 2002 | Ad 20/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2002 | Return made up to 21/09/02; full list of members (6 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 59 the crossways hounslow middlesex TW5 0JJ (1 page) |
24 April 2002 | Secretary's particulars changed (1 page) |
11 October 2001 | New director appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |