Trumpington
Cambridge
Cambridgeshire
CB2 2NF
Secretary Name | Mrs Susan Sehgal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Shelford Road Trumpington Cambridge Cambridgeshire CB2 2NF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £97,509 |
Gross Profit | £12,661 |
Net Worth | -£12,638 |
Cash | £1 |
Current Liabilities | £20,585 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2008 | Application for striking-off (1 page) |
10 January 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
6 August 2007 | Return made up to 02/06/07; full list of members (2 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
26 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
30 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
7 September 2005 | Return made up to 02/06/05; full list of members (2 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
10 February 2005 | Return made up to 02/06/04; full list of members (6 pages) |
26 July 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
9 October 2003 | Return made up to 02/06/03; full list of members
|
21 June 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Incorporation (15 pages) |