Welling
Kent
DA16 2EG
Director Name | Mr Harry Persaud |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Indo Guyanese (South |
Status | Closed |
Appointed | 22 August 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Darwin Road Welling Kent DA16 2EG |
Director Name | Mrs Mavis Persaud |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2002(same day as company formation) |
Role | Midwife Sister |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 42 Darwin Road Welling Kent DA16 2EG |
Secretary Name | Mr Harry Persaud |
---|---|
Nationality | Indo Guyanese (South |
Status | Closed |
Appointed | 07 August 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Darwin Road Welling Kent DA16 2EG |
Director Name | Miss Neisha Yusuf |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Griffin Road London SE18 7QF |
Secretary Name | Miss Neisha Yusuf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Griffin Road London SE18 7QF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Finance House, 383 Eastern Avenue, Ilford Essex IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £46,993 |
Net Worth | -£2,950 |
Current Liabilities | £7,062 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
16 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
25 March 2004 | New secretary appointed (2 pages) |
21 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
27 August 2003 | Secretary resigned;director resigned (1 page) |
18 August 2003 | Return made up to 22/08/03; full list of members (8 pages) |
18 September 2002 | Ad 27/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
8 September 2002 | New secretary appointed;new director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |