Chakala Andheri East
Mumbay
Maharashtra 400069
India
Director Name | Manmohan Malik |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 Rutu Tajan 51 Tarun Bharat Chakala Andheri East Mumbayi Maharashtra 400069 India |
Secretary Name | Divyangini Malik |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 Rutu Rajan 51 Tarun Bharat Chakala Andheri East Mumbay Maharashtra 400069 India |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Quintex House 278a Abbeydale Road Wembley Middlesex HA0 1TW |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 May 2004 | Return made up to 12/03/04; full list of members
|
15 April 2004 | Registered office changed on 15/04/04 from: suite no 104 crown house north circular road london NW10 7PN (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 229 nether street london N3 1NT (1 page) |