West Norwood
London
SE27 0LA
Secretary Name | Pritesh Acharya |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 2003(same day as company formation) |
Role | Administration Secretary |
Correspondence Address | 8 Bewlys Road West Norwood London SE27 0LA |
Director Name | Ajita Acharya |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Bewlys Road West Norwood London SE27 0LA |
Director Name | Mr Rajanikant Acharya |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 8 Bewlys Road West Norwood London SE27 0LA |
Secretary Name | Mr Rajanikant Acharya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bewlys Road West Norwood London SE27 0LA |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£31,218 |
Cash | £259 |
Current Liabilities | £56,107 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 November 2006 | Dissolved (1 page) |
---|---|
17 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 2005 | Appointment of a voluntary liquidator (1 page) |
15 November 2005 | Statement of affairs (5 pages) |
15 November 2005 | Resolutions
|
9 November 2005 | Registered office changed on 09/11/05 from: 25 balham high road london SW12 9AL (1 page) |
20 July 2005 | Return made up to 07/05/05; full list of members (3 pages) |
20 July 2005 | Director resigned (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
19 February 2005 | Particulars of mortgage/charge (5 pages) |
9 February 2005 | Director resigned (1 page) |
10 May 2004 | Return made up to 07/05/04; full list of members
|
15 September 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: suite b, 29 harley street london W1G 9QR (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
7 May 2003 | Incorporation (8 pages) |