Broadhead Strand Colindale
London
NW9 5PS
Director Name | Shui Lin Wong |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 May 2004) |
Role | Chef |
Correspondence Address | 8 Grebe Broadhead Strand Colindale London NW9 5PS |
Secretary Name | Dhirajlal Sodha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 May 2004) |
Role | Secretary |
Correspondence Address | 41 The Croft Wembley Middlesex HA0 3EG |
Director Name | Barrie Liss |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2002(6 days after company formation) |
Appointment Duration | 2 months (resigned 26 March 2002) |
Role | Co Director |
Correspondence Address | 7 Hendon Hall Court Hendon London NW4 1QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Armitage Road London NW11 8QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,032 |
Gross Profit | £7,240 |
Net Worth | -£19,290 |
Current Liabilities | £20,905 |
Latest Accounts | 5 September 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 September |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2003 | Application for striking-off (1 page) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
7 January 2003 | Accounting reference date shortened from 31/01/03 to 05/09/02 (1 page) |
7 January 2003 | Total exemption full accounts made up to 5 September 2002 (8 pages) |
16 August 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
25 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Incorporation (16 pages) |