Shenfield
Essex
CM15 8ER
Director Name | Mr Zubair Ahmed Timol |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2002(same day as company formation) |
Role | Student |
Correspondence Address | Cheltenham House 16 Second Avenue Walthanstow London E17 9QH |
Director Name | Minesh Joban Putra |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 October 2005) |
Role | Manager |
Correspondence Address | 51 Haslemere Road Thornton Heath Surrey CR7 7BF |
Secretary Name | Minesh Joban Putra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 October 2005) |
Role | Manager |
Correspondence Address | 51 Haslemere Road Thornton Heath Surrey CR7 7BF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Dipen Jobanputra |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 51 Haslemere Road Thornton Heath Surrey CR7 7BF |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dipen Jabanputra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Haslemere Road Thornton Heath Surrey CR7 7BF |
Registered Address | Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £32,509 |
Net Worth | £17,350 |
Cash | £19,685 |
Current Liabilities | £2,698 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2005 | Application for striking-off (1 page) |
13 May 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
13 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
18 June 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
19 September 2003 | Secretary resigned;director resigned (1 page) |
19 September 2003 | New secretary appointed;new director appointed (2 pages) |
19 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
19 May 2003 | Ad 22/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |