Harrow
Middlesex
HA2 7AE
Secretary Name | Mr Ganesh Balasubramaniam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2004(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 12 July 2005) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 16 Wilson Gardens Harrow Middlesex HA1 4DZ |
Director Name | Rene Seidl |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Birchington Road London N8 8HP |
Secretary Name | Rene Seidl |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Birchington Road London N8 8HP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4 North Avenue Harrow Middlesex HA2 7AE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2005 | Application for striking-off (1 page) |
7 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned;director resigned (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: c/o lewis golden & co 40 queen anne street london W1G 9EL (1 page) |
1 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
26 February 2003 | Ad 27/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | Company name changed amaren LIMITED\certificate issued on 18/02/03 (2 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: 6-8 underwood street london N1 7JQ (1 page) |
27 January 2003 | Incorporation (18 pages) |