Kenton
Middlesex
HA3 8NA
Secretary Name | Mr Shantilal Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Reynolds Drive Edgware Middleses HA8 5PY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Gita Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(2 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 46 Heddon Court Avenue Cockfosters Barnet Herts EN4 9NG |
Registered Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2006 | Application for striking-off (1 page) |
9 August 2005 | Return made up to 07/06/05; full list of members (6 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Return made up to 07/06/04; full list of members (6 pages) |
27 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 September 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
23 July 2003 | Return made up to 07/06/03; full list of members
|
13 August 2002 | Particulars of mortgage/charge (6 pages) |
7 June 2002 | Incorporation (14 pages) |