Mitcham
Surrey
CR4 3JT
Director Name | Mrs Ansuya Patel |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(3 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 02 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Cabin 27 Morland Close Mitcham Surrey CR4 3JT |
Director Name | Mr Shirish Pranlal Patel |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(3 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 02 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Morland Close Mitcham Surrey CR4 3JT |
Director Name | Mrs Ansuya Patel |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cabin 27 Morland Close Mitcham Surrey CR4 3JT |
Director Name | Mrs Ansuya Patel |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cabin 27 Morland Close Mitcham Surrey CR4 3JT |
Director Name | Mr Shirish Pranlal Patel |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Morland Close Mitcham Surrey CR4 3JT |
Director Name | Robert Ian Brown |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 March 2003) |
Role | Security Officer |
Correspondence Address | Flat 1 Downs Lane Hackney London E5 8QD |
Director Name | Mr William Miller |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2007) |
Role | Security Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Combfoot Cottages Mid Calder West Lothian EH53 0AD Scotland |
Registered Address | Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2009 | Application for striking-off (1 page) |
9 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
14 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Location of debenture register (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
15 November 2007 | Director resigned (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: the business village 407 gardiner house 3-9 broomhill road london SW18 4JQ (1 page) |
28 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: the business village 407 gardiner house broomhill road london SW18 4JQ (1 page) |
2 February 2006 | Location of register of members (1 page) |
2 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
2 February 2006 | Location of debenture register (1 page) |
8 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 July 2005 | Ad 01/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
16 February 2005 | Return made up to 22/01/05; full list of members (3 pages) |
10 January 2005 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
11 June 2004 | Return made up to 22/01/04; full list of members
|
4 April 2003 | Return made up to 22/01/03; full list of members (6 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
25 March 2003 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: alton house norstead place roehampton london SW15 3SA (1 page) |
22 January 2002 | Incorporation (15 pages) |