Ruislip
Middlesex
HA4 9HB
Secretary Name | Dr Jagadeesan Shankari |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 04 April 2006(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 11 Crest Gardens Ruislip Middlesex HA4 9HB |
Director Name | Dr Jagadeesan Shankari |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2008) |
Role | Doctor |
Correspondence Address | 11 Crest Gardens Ruislip Middlesex HA4 9HB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 400 Edgware Road London NW2 6ND |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2009 | Application for striking-off (1 page) |
3 October 2008 | Appointment terminated (1 page) |
3 October 2008 | Appointment terminated director jagadeesan shankari (1 page) |
3 October 2008 | Appointment terminated secretary jagadeesan shankari (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 11 crest gardens ruislip middx HA4 9HB (1 page) |
11 February 2008 | Return made up to 07/04/07; full list of members (2 pages) |
8 November 2007 | Accounts made up to 30 April 2007 (2 pages) |
27 February 2007 | Accounts made up to 30 April 2006 (2 pages) |
10 October 2006 | Memorandum and Articles of Association (23 pages) |
4 October 2006 | Company name changed saxon college LIMITED\certificate issued on 04/10/06 (2 pages) |
31 July 2006 | Return made up to 07/04/06; full list of members (2 pages) |
10 May 2006 | New director appointed (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
19 April 2006 | Memorandum and Articles of Association (9 pages) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
10 May 2005 | Accounts made up to 30 April 2005 (1 page) |
7 April 2005 | Return made up to 07/04/05; full list of members (2 pages) |
13 May 2004 | Accounts made up to 30 April 2004 (1 page) |
14 April 2004 | Return made up to 07/04/04; full list of members (2 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: 5 rokesby close welling kent DA16 3RR (1 page) |