Longford Avenue
Southall
Middlesex
UB1 3QW
Secretary Name | Satvinder Singh Thethi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(same day as company formation) |
Role | Mini Cab |
Correspondence Address | 7 Hurley Road Greenford Middlesex UB6 9EZ |
Director Name | Rnajit Singh Dhanjan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Mini Cab |
Correspondence Address | 304 Harehills Lane Leeds Middlesex LS9 7BG |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 104 Western Road Southall Middlesex UB2 5EA |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
15 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2004 | Director resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
17 May 2003 | Secretary resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
13 May 2003 | Incorporation (12 pages) |