Glasgow
Lanarkshire
G46 6TX
Scotland
Secretary Name | Ajmir Brad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Neidpath Road East Glasgow Lanarkshire G46 6TX Scotland |
Director Name | Baljit Beldeep Singh Brad |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Neidpath Road East Giffnock Glasgow G46 6TX Scotland |
Secretary Name | Joga Singh Uppal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 6 Orchid Close Donnington Telford Shropshire TF2 7RN |
Secretary Name | Baljit Beldeep Singh Brad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Neidpath Road East Giffnock Glasgow G46 6TX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Jubilee Avenue Highams Park Industrial Estate Chingford London E4 9JD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2008 | Application for striking-off (1 page) |
19 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
11 February 2008 | Return made up to 04/10/07; full list of members
|
9 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
1 December 2006 | Return made up to 04/10/06; full list of members (7 pages) |
2 October 2006 | New secretary appointed (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
25 August 2006 | New secretary appointed;new director appointed (2 pages) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
23 September 2005 | Return made up to 04/10/04; full list of members (6 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: unit 5 walthamstow business centre,clifford road walthamstow london E17 4SX (1 page) |
27 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 July 2004 | Return made up to 04/10/03; full list of members (6 pages) |
10 January 2003 | New director appointed (2 pages) |
2 December 2002 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |