West Ealing
London
W13 9ED
Director Name | Suresh Babo Neredukomma |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Role | Internet Consultant |
Correspondence Address | 12 Granville Avenue Hounslow Middlesex TW3 3TF |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 30 Boltons Lane Hayes Harlington Middlesex UB3 5BH |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: continental house 497 sunleigh road alperton harrow middlesex HA0 4LY (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 30 bottoms lane hayes harlington middlesex UB3 5BH (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 28 abbey close hayes middlesex UB3 3PJ (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 30 boltons lane hayes harlington middlesex UB3 5BH (1 page) |
13 March 2003 | Return made up to 11/10/02; full list of members
|
4 March 2003 | Registered office changed on 04/03/03 from: 12 granville avenue hounslow middlesex TW3 3TF (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
11 October 2001 | Incorporation (13 pages) |