Kenton
Harrow
Middlesex
HA3 8ES
Director Name | Mrs Rekha Soni |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Wolsey Road Moorpark Northwood HA6 2ER |
Secretary Name | Mrs Rekha Soni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Wolsey Road Moorpark Northwood HA6 2ER |
Director Name | Mr Manish Mansukhlal Gudka |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parkside Mill Hill London NW7 2LH |
Director Name | Vinay Veneik |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 June 2003) |
Role | Solicitor |
Correspondence Address | 4 Woodview Close Kingston Vale London SW15 3RL |
Secretary Name | Mr Manish Mansukhlal Gudka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parkside Mill Hill London NW7 2LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Aprirose House 48 High Street Edgware Middlesex HA8 7EQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2004 | Application for striking-off (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned;director resigned (1 page) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
9 July 2003 | Particulars of mortgage/charge (5 pages) |
9 July 2003 | Particulars of mortgage/charge (4 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New secretary appointed;new director appointed (2 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |