Hampton
TW12 1EW
Secretary Name | Michael Burkett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months (closed 09 September 2003) |
Role | Secretary |
Correspondence Address | 57 Riverside Walk Isleworth Middlesex TW7 6HR |
Director Name | Narayana Reddy Tippana |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 03 September 2002) |
Role | Analyst Programmer |
Correspondence Address | 226 Kingsley Road Hounslow Middlesex TW3 4AR |
Secretary Name | Rajya Lakshmi Arekapudi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 31 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 226 Kingsley Road Hounslow Middlesex TW3 4AR |
Director Name | Bhushan Rao Uppla |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 September 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 06 October 2002) |
Role | Company Director |
Correspondence Address | Flat 764 Uxbridge Road Hayes Middlesex London |
Secretary Name | Lee Anthony Neivens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(9 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 08 October 2002) |
Role | Secretary |
Correspondence Address | 14 French Street Sunbury On Thames TW16 5JJ |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Unit 4 2a Laurel Avenue Twickenham Middlesex TW1 4JA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2003 | Application for striking-off (1 page) |
18 November 2002 | Director resigned (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: unit 4 2A laurel mews laurel road twickenham middlesex TW1 4JA (1 page) |
16 October 2002 | Secretary resigned (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (1 page) |
9 October 2002 | Director resigned (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: unit no:2, 8 kingsley road hounslow middlesex TW3 1NP (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (3 pages) |
3 October 2002 | Director resigned (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 266 kingsley road hounslow middlesex TW3 4AR (1 page) |
20 March 2002 | Secretary resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: suite b 29 harley street london W1G 9QR (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
21 December 2001 | Incorporation (7 pages) |