Slough
Berkshire
SL1 1RR
Secretary Name | Harjinder Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2003(10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 February 2009) |
Role | Secretary |
Correspondence Address | 48 Alden Avenue Slough Berkshire SL1 1RR |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | 84-88 Pinner Road Harrow Middlesex HA1 4HZ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £81 |
Cash | £100 |
Current Liabilities | £130 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 104-106 cranbrook road ilford essex IG1 4LS (1 page) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2006 | Return made up to 18/12/05; full list of members (6 pages) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2004 | Return made up to 18/12/03; full list of members (6 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: international house 15 bredbury business park stockport cheshire SK6 2NS (1 page) |
7 November 2003 | New director appointed (1 page) |
7 November 2003 | New secretary appointed (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Secretary resigned;director resigned (1 page) |
18 December 2002 | Incorporation (19 pages) |