Blackwater
Surrey
GU17 9AX
Secretary Name | Stella Gaston-Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2003(11 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Secretary |
Correspondence Address | 28 Vicarage Road Blackwater Surrey GU17 9AX |
Director Name | Rajesh Dadhe |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 135 Saint Johns Road Wembley Middlesex HA9 7JP |
Director Name | Mr Rashmin Balkrishna Shet |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Plastics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Tintern Way Harrow Middlesex HA2 0RZ |
Secretary Name | Rajesh Dadhe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 135 Saint Johns Road Wembley Middlesex HA9 7JP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
17 January 2008 | Dissolved (1 page) |
---|---|
17 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 May 2007 | Liquidators statement of receipts and payments (5 pages) |
28 November 2006 | Liquidators statement of receipts and payments (5 pages) |
31 May 2006 | Liquidators statement of receipts and payments (5 pages) |
22 November 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
13 December 2004 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: c/o rzq LLP chartered accountants 42 new oxford street london WC1A 1EP (1 page) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: suite 11 the manor house, the green, southall middlesex UB2 4BJ (1 page) |
22 May 2003 | Statement of affairs (15 pages) |
22 May 2003 | Appointment of a voluntary liquidator (1 page) |
22 May 2003 | Resolutions
|
5 February 2003 | New secretary appointed (2 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
30 March 2002 | Particulars of mortgage/charge (4 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
21 February 2002 | Ad 07/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 February 2002 | Incorporation (15 pages) |