Thornton Heath
Surrey
CR7 7JD
Secretary Name | Farook Ahamed |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 07 April 2006(3 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Sales |
Correspondence Address | 230a Brigstock Road Thornton Heath Surrey CR7 7JD |
Director Name | Mr Jayendra Jayantilal Parmar |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 34 Waverley Road Harrow Middlesex HA2 9RD |
Secretary Name | Syam Sundar Puli |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 22 April 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | 332 Alexandra Avenue Harrow Middlesex HA2 9DB |
Secretary Name | Suresh Kumar Mangalagiri |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 30 March 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | 94 Ellington Road Hounslow Middlesex TW3 4HY |
Director Name | Venkateshwarlu Bhupathi |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 May 2005(2 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | 94 Ellington Road Hounslow Middlesex TW3 4HY |
Secretary Name | Forward Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 1 Lancelot Parade Lancelot Road Wembley Middlesex HA0 2AJ |
Registered Address | Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2003 |
---|---|
Net Worth | -£3,544 |
Cash | £282 |
Current Liabilities | £8,326 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2005 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 16 July 2016 (overdue) |
---|
18 June 2010 | Order of court to wind up (2 pages) |
---|---|
18 June 2010 | Order of court to wind up (2 pages) |
17 June 2010 | Order of court - restore and wind up (2 pages) |
17 June 2010 | Order of court - restore and wind up (2 pages) |
10 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
9 May 2006 | Return made up to 02/07/05; full list of members (2 pages) |
9 May 2006 | Return made up to 02/07/05; full list of members (2 pages) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2005 | Return made up to 02/07/04; full list of members
|
13 September 2005 | Return made up to 02/07/04; full list of members
|
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: kingsbury house 468 church lane kingsbury london NW9 8UA (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: kingsbury house 468 church lane kingsbury london NW9 8UA (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
8 May 2004 | Registered office changed on 08/05/04 from: 16 the grove kingsbury london NW9 0TN (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: 16 the grove kingsbury london NW9 0TN (1 page) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 October 2003 | Return made up to 02/07/03; full list of members
|
4 October 2003 | Return made up to 02/07/03; full list of members
|
4 October 2003 | New secretary appointed (1 page) |
4 October 2003 | New secretary appointed (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: pentax house south hill avenue, south harrow middlesex HA2 0DU (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: pentax house south hill avenue, south harrow middlesex HA2 0DU (1 page) |
3 January 2003 | Ad 13/12/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Ad 13/12/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
3 January 2003 | Nc inc already adjusted 13/12/02 (1 page) |
3 January 2003 | Nc inc already adjusted 13/12/02 (1 page) |
3 January 2003 | Resolutions
|
2 July 2002 | Incorporation (10 pages) |
2 July 2002 | Incorporation (10 pages) |