London
N2 0PD
Secretary Name | Ramji Bechar Kerai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 November 2005) |
Role | Accountant |
Correspondence Address | 19 The Leadings Wembley Park Middlesex HA9 9DT |
Secretary Name | Susan Gladwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Lanchester Road London N6 4SX |
Director Name | Ramji Bechar Kerai |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 October 2003) |
Role | Businessman |
Correspondence Address | 19 The Leadings Wembley Park Middlesex HA9 9DT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Freeman & Partners 30 St James's Street London SW1A 1HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,274 |
Gross Profit | -£2,427 |
Net Worth | £5,457 |
Cash | £1,232 |
Current Liabilities | £45 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2005 | Application for striking-off (1 page) |
24 May 2005 | Return made up to 28/04/05; full list of members (3 pages) |
22 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
6 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 October 2003 | Ad 01/10/03--------- £ si 117@1=117 £ ic 2119/2236 (2 pages) |
23 October 2003 | Ad 01/10/03--------- £ si 59@1=59 £ ic 2060/2119 (2 pages) |
23 October 2003 | Ad 01/10/03--------- £ si 117@1=117 £ ic 2236/2353 (2 pages) |
21 October 2003 | Director resigned (1 page) |
8 September 2003 | Ad 01/09/03--------- £ si 59@1=59 £ ic 2001/2060 (2 pages) |
11 August 2003 | Ad 01/07/03--------- £ si 1000@1=1000 £ ic 1001/2001 (2 pages) |
11 August 2003 | Ad 01/08/03--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
11 August 2003 | New director appointed (1 page) |
6 June 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |