London
W8 6PL
Secretary Name | Dhirajlal Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 2 Broadwood Terrace London W8 6PL |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Rays House North Circular Road London NW10 7XP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 37A buckland crescent london NW3 5DJ (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
15 April 2002 | Director resigned (1 page) |
10 April 2002 | Resolutions
|