Wembley
Middlesex
HA0 3FF
Secretary Name | Mrs Aminta Sherine Silva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 December 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chilcott Close Wembley Middlesex HA0 3FF |
Secretary Name | Mr Geevaka Crysantha Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Beverley Gardens Wembley Middlesex HA9 9QZ |
Director Name | Aminta Silva |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 July 2003) |
Role | Solicitor |
Correspondence Address | 28 Beverley Gardens Wembley Middlesex HA9 9QZ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 16 College Parade Salusbury Road London NW6 6RN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£52,201 |
Cash | £47 |
Current Liabilities | £79,318 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 November 2004 | Return made up to 06/03/04; full list of members
|
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
25 June 2003 | Return made up to 06/03/03; full list of members (7 pages) |
30 January 2003 | New director appointed (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New director appointed (3 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Resolutions
|
15 March 2002 | Director resigned (1 page) |
6 March 2002 | Incorporation (14 pages) |