Prince Albert Road
London
NW8 7EL
Director Name | Mr Anil Ramkumar Beriwal |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2004(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 26 May 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 141 Wemborough Road London HA7 2EE |
Secretary Name | Mr Anil Ramkumar Beriwal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2004(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 26 May 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 141 Wemborough Road London HA7 2EE |
Secretary Name | Mr Hari Khandelwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Herne Hill London SE24 9LY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 45 Circus Road London NW8 9JH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2008 | Application for striking-off (1 page) |
9 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
19 October 2007 | Accounts made up to 31 December 2003 (17 pages) |
18 October 2007 | Return made up to 08/10/07; full list of members (7 pages) |
13 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
14 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
22 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
24 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
21 December 2002 | Particulars of mortgage/charge (7 pages) |
18 December 2002 | Return made up to 08/10/02; full list of members (6 pages) |
12 December 2002 | Particulars of mortgage/charge (4 pages) |
21 November 2002 | Resolutions
|
21 November 2002 | Nc inc already adjusted 04/07/02 (1 page) |
14 November 2002 | Nc inc already adjusted 04/07/02 (1 page) |
1 October 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
5 April 2002 | Particulars of mortgage/charge (7 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Secretary resigned;director resigned (1 page) |
8 October 2001 | Incorporation (19 pages) |