Bishops Park Road
Fulham
SW6 6DY
Secretary Name | Barleigh Wells Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 2004(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 September 2010) |
Correspondence Address | Russell Bedford House 250 City Road London EC1V 2QQ |
Secretary Name | Mr Sunil Pranlal Sheth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Shepherds Walk Bushey Watford WD23 1LZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
3 December 2008 | Director's Change of Particulars / abhimanyu sareen / 09/10/2008 / Nationality was: indian, now: british (1 page) |
3 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
3 December 2008 | Director's change of particulars / abhimanyu sareen / 09/10/2008 (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 September 2008 | Return made up to 10/10/07; full list of members (6 pages) |
3 September 2008 | Return made up to 10/10/07; full list of members (6 pages) |
1 March 2007 | Return made up to 10/10/06; full list of members (6 pages) |
1 March 2007 | Return made up to 10/10/06; full list of members (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
14 November 2005 | Resolutions
|
21 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 March 2004 | New secretary appointed (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 10 babmaes street london SW1Y 6HD (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 10 babmaes street london SW1Y 6HD (1 page) |
18 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
18 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
14 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
7 May 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
7 May 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 10 babmaes street london SW1Y 6HD (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 10 babmaes street london SW1Y 6HD (1 page) |
30 October 2001 | New director appointed (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Incorporation (9 pages) |
19 October 2001 | Incorporation (9 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Secretary resigned (1 page) |