London
N4 1BX
Director Name | Sunny Nahal |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 March 2007) |
Role | Company Director |
Correspondence Address | 324 Green Lanes Manor House London N4 1BX |
Director Name | Sangeeta Pannu |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 February 2003) |
Role | Company Director |
Correspondence Address | 324 Green Lanes Manor House London N4 1BX |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 324 Green Lanes Manor House London N4 1BX |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Woodberry Down |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,320 |
Cash | £107 |
Current Liabilities | £11,427 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2006 | Application for striking-off (1 page) |
24 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 May 2006 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
12 July 2005 | Return made up to 23/04/05; full list of members
|
28 September 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
23 September 2004 | Accounting reference date shortened from 30/04/04 to 29/02/04 (1 page) |
6 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Return made up to 25/04/03; full list of members
|
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 5 washington avenue manor park london E12 5JA (1 page) |
19 July 2002 | Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2002 | Director resigned (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |