Huddersfield
West Yorkshire
HD2 2DU
Secretary Name | Mr Vikash Jalan |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 01 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | Bf-8c 3rd Floor In Block A 1/1 Raja Rajendra Lal Mitra Road. Kolkata 700 010 India |
Secretary Name | Anil Kumar Abrol |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Ridgeview Drive Birkby Huddersfield HD2 2EX |
Director Name | Anil Kumar Abrol |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 February 2002(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 31 Ridgeview Drive Birkby Huddersfield HD2 2EX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,407 |
Cash | £16,167 |
Current Liabilities | £284,989 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2005 | Application for striking-off (1 page) |
15 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 April 2005 | Secretary's particulars changed (1 page) |
2 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
18 February 2004 | Return made up to 21/01/04; full list of members
|
5 February 2004 | Full accounts made up to 31 December 2002 (9 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 March 2003 | Return made up to 21/01/03; full list of members (7 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
27 February 2002 | Ad 21/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
21 January 2002 | Incorporation (16 pages) |