Tooting
London
SW17 8TN
Director Name | Mr Mayank Harendra Patel |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 February 2006) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 48 Hallowell Close Mitcham Surrey CR4 2QD |
Director Name | Mr Vijay Kumar Harendra Patel |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 February 2006) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hallowell Close Mitcham Surrey CR4 2QD |
Secretary Name | Mr Vijay Kumar Harendra Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 February 2006) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hallowell Close Mitcham Surrey CR4 2QD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 442 Durnsford Road Wimbledon Park London SW19 8DZ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2005 | Application for striking-off (1 page) |
12 November 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
7 October 2004 | Return made up to 02/06/04; full list of members
|
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Memorandum and Articles of Association (16 pages) |
4 August 2003 | New secretary appointed;new director appointed (2 pages) |
4 August 2003 | Resolutions
|
4 August 2003 | Director resigned (1 page) |
26 July 2003 | Registered office changed on 26/07/03 from: 6-8 underwood street london N1 7JQ (1 page) |
2 June 2003 | Incorporation (18 pages) |