Huddersfield
West Yorkshire
HD1 5HT
Secretary Name | Rajeev Arora |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 28 November 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 August 2006) |
Role | Secretary |
Correspondence Address | 19 Toronto Road Ilford London IG1 4RA |
Director Name | Rama Krishna Midi Doddi |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 200 High Street North Eastham London E6 2JA |
Secretary Name | Harmohan Singh Puri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 122 Pennyfields Popular London E14 4HS |
Director Name | Vara Prasad Madda |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 March 2003) |
Role | Managing Director |
Correspondence Address | 295a Green Street Upton Park London E13 9AR |
Secretary Name | Rajeev Iyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | 67 Five Acres North Gate Crawley RH10 8HN |
Secretary Name | Ram Narsimha Reddy Silamvenkat |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 04 April 2003(10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 July 2003) |
Role | Secretary |
Correspondence Address | 291a London Road Croydon Surrey CR0 2RN |
Director Name | Kanneboina Madhukar |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 April 2003(10 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 July 2003) |
Role | Managing Director |
Correspondence Address | 291a London Road Croydon Surrey CR0 2RN |
Director Name | Rajeev Arora |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 November 2003) |
Role | Company Director |
Correspondence Address | 200 High Street North Eastham E6 2JA |
Secretary Name | Zafer Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 month (resigned 21 November 2003) |
Role | Secretary |
Correspondence Address | 42 Blacker Road Huddersfield West Yorkshire HD1 5HT |
Director Name | KMS Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 161-163 Forest Road Walthamstow London E17 6HE |
Secretary Name | KMS Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 161-163 Forest Road Walthamstow London E17 6HE |
Registered Address | 246-250 Romford Road Citygate House Stratford London E7 9HZ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £81 |
Cash | £100 |
Current Liabilities | £130 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
13 September 2004 | Return made up to 06/06/04; full list of members
|
15 December 2003 | Director resigned (1 page) |
9 December 2003 | New secretary appointed (1 page) |
9 December 2003 | New director appointed (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: 106 queens way house 275-291 high street stratford london E15 2TF (1 page) |
10 October 2003 | New director appointed (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Secretary resigned (1 page) |
19 September 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
19 September 2003 | Return made up to 06/06/03; full list of members (8 pages) |
17 April 2003 | New director appointed (1 page) |
14 April 2003 | New secretary appointed (1 page) |
14 April 2003 | New director appointed (2 pages) |
6 April 2003 | Director resigned (1 page) |
9 February 2003 | New secretary appointed (1 page) |
9 February 2003 | Secretary resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 163 forest road walthamstow london E17 6HE (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
6 June 2002 | Incorporation (15 pages) |