Hounslow
Middlesex
TW3 2AG
Director Name | Thiyagarajah Thayaparan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 19 September 2006) |
Role | Student |
Correspondence Address | 3 Cross Lances Road Hounslow Middlesex TW3 2AG |
Secretary Name | Thiyagarajah Thayaparan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 19 September 2006) |
Role | Student |
Correspondence Address | 3 Cross Lances Road Hounslow Middlesex TW3 2AG |
Director Name | Miss Nalini Thamotharampillai |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Technician |
Country of Residence | England |
Correspondence Address | 56 Poulett Road London E6 6EG |
Director Name | Thamotharampillai Paran |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2004) |
Role | Store Manager |
Correspondence Address | 30 Imperial Close Rayners Lane Harrow Middlesex HA2 7LN |
Secretary Name | Thamotharampillai Paran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2004) |
Role | Store Manager |
Correspondence Address | 30 Imperial Close Rayners Lane Harrow Middlesex HA2 7LN |
Director Name | Gowri Thamotharam Pillai |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Srilankan Resident O |
Status | Resigned |
Appointed | 24 November 2003(12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 June 2004) |
Role | Consultant |
Correspondence Address | 56 Poulett Road East Ham London E6 6EG |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Registered Address | 155 Greenford Road Sudbury Hill Harrow Middlesex HA1 3QN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
26 January 2005 | Return made up to 26/11/04; full list of members (7 pages) |
15 October 2004 | New director appointed (2 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: unit 30 the old woodyard hall drive hagley worcestershire DY9 9LQ (1 page) |
5 October 2004 | Secretary resigned;director resigned (1 page) |
5 October 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
16 March 2004 | Return made up to 26/11/03; full list of members (8 pages) |
24 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
11 July 2003 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: 56 poulett road eastham london E6 6EG (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: midlands company services LTD 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page) |
19 December 2002 | New director appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
26 November 2002 | Incorporation (9 pages) |