Potters Bar
Hertfordshire
EN6 5EH
Director Name | Thambi Rajah Sangaralingem Mithiran |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2003(2 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Financial Controller |
Correspondence Address | 23 Chestnut Drive Pinner Middlesex HA5 1LX |
Secretary Name | Thambi Rajah Sangaralingem Mithiran |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2003(2 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Financial Controller |
Correspondence Address | 23 Chestnut Drive Pinner Middlesex HA5 1LX |
Director Name | Michael Gaspar Sebastian Camilleri |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(2 days after company formation) |
Appointment Duration | Resigned same day (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | 11 Harrier Close Hornchurch RM12 5LR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fergusson House 124-128 City Road London EC1V 2NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
22 August 2006 | Dissolved (1 page) |
---|---|
22 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
10 February 2005 | Liquidators statement of receipts and payments (5 pages) |
9 September 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Appointment of a voluntary liquidator (1 page) |
20 August 2003 | Statement of affairs (8 pages) |
20 August 2003 | Resolutions
|
24 July 2003 | Registered office changed on 24/07/03 from: richard house enstone road brimsdown enfield middlesex EN3 7TB (1 page) |
16 April 2003 | Director resigned (1 page) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
1 March 2003 | New secretary appointed;new director appointed (2 pages) |
1 March 2003 | Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: richard house enstone road enfield middlesex EN3 7TB (1 page) |
1 March 2003 | New director appointed (2 pages) |
10 February 2003 | Incorporation (18 pages) |