Icomb
Cheltenham
Gloucestershire
GL54 1JE
Wales
Director Name | Harbans Singh Verdi |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2002(same day as company formation) |
Role | Managerial |
Correspondence Address | 24 Blenheim Crescent South Croydon Surrey CR2 6BN |
Secretary Name | Shahid Gulamali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2002(same day as company formation) |
Role | Administration |
Correspondence Address | Church Farmhouse Icomb Cheltenham Gloucestershire GL54 1JE Wales |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 323-325 Brighton Road South Croydon Surrey CR2 6EQ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
16 April 2002 | Registered office changed on 16/04/02 from: 325 brighton road south croydon surrey CR2 6EQ (1 page) |
16 April 2002 | New director appointed (1 page) |
16 April 2002 | New secretary appointed;new director appointed (1 page) |
16 April 2002 | Ad 04/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 71 bath court bath street london EC1V 9EU (1 page) |
4 March 2002 | Incorporation (13 pages) |