Brook Road South
Brentford
Middlesex
TW8 0NY
Secretary Name | Holly Stofa |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 14 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 June 2006) |
Role | Secretary |
Correspondence Address | 18 Brook Court Brook Road South Brentford Middlesex TW8 0NY |
Director Name | Ramesh Alagaratnam |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 15 January 2003(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 41 Field Lane Brentford Middlesex TW8 8NA |
Secretary Name | Naganandini Nadarajah |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 15 January 2003(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2004) |
Role | Secretary |
Correspondence Address | 41 Field Lane Brentford Middlesex TW8 8NA |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Mi5 Kewbridge Distribution Centre Lionel Road South Brentford Middlesex TW8 9QR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2005 | Strike-off action suspended (1 page) |
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 41 field lane brentford middlesex TW8 8NA (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Return made up to 13/01/04; full list of members (6 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Incorporation (12 pages) |