London
N8 8PL
Director Name | Mr Pankaj Maganbhai Patel |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British Virgin Isles |
Status | Closed |
Appointed | 10 February 2003(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Beaufort Road Ealing London W5 3EB |
Secretary Name | Mr Pankaj Maganbhai Patel |
---|---|
Nationality | British Virgin Isles |
Status | Closed |
Appointed | 29 April 2003(3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 09 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Beaufort Road Ealing London W5 3EB |
Secretary Name | David Kosky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 54 Green Lane Edgware Middlesex HA8 7PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 33 Beaufort Road London W5 3EB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2009 | Application for striking-off (1 page) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
27 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 May 2007 | Return made up to 28/01/07; full list of members (7 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: challenge house 616 mitcham road croydon surrey CR0 3AA (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: challenge house 616 mitcham road croydon surrey CR0 3AA (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: ambassador house 2 cavendish avenue harrow middlesex HA1 3RW (1 page) |
28 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
18 May 2004 | Return made up to 28/01/04; full list of members (7 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 January 2003 | Incorporation (16 pages) |