Forest Road
Nairobi
Foreign
Director Name | Kirit Shah |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Ladycroft Walk Stanmore HA7 1PE |
Secretary Name | Bijal Virchand Maude |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Penthouse Forest Plaza Forest Road Nairobi Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 417 Honeypot Lane Stanmore Middlesex HA7 1JJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2007 | Application for striking-off (1 page) |
16 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
16 July 2004 | Full accounts made up to 31 March 2003 (11 pages) |
6 April 2004 | Return made up to 12/10/03; full list of members (7 pages) |
31 January 2003 | Return made up to 12/10/02; full list of members (7 pages) |
6 October 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Memorandum and Articles of Association (11 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: 1 promenade chambers 1-8 edgwarebury lane edgware middlesex HA8 7JZ (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Incorporation (15 pages) |