Wembley
Middlesex
HA0 4TW
Secretary Name | Albert Moses |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2003(12 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 March 2006) |
Role | Secretary |
Correspondence Address | 48 Alden Avenue Slough Berkshire SL1 1RR |
Director Name | Parimi Laxman Rao |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 26 June 2003) |
Role | Company Director |
Correspondence Address | 87 Burwell Road Leyton London E10 7QG |
Secretary Name | Ramamohan Rao Nagavajjula |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 21 July 2003) |
Role | Secretary |
Correspondence Address | 28a Quadrant Road Thornton Heath Croydon Surrey CR7 7DA |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | 85-87 Bayham Street Camden Town London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £81 |
Cash | £100 |
Current Liabilities | £130 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
8 August 2003 | New secretary appointed (1 page) |
6 August 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: edbrooke house st johns road woking surrey GU21 1SE (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
9 August 2002 | Incorporation (19 pages) |