Brentford
Middlesex
HA2 8EX
Secretary Name | Warian Singh Kapur |
---|---|
Nationality | Afghanistani |
Status | Closed |
Appointed | 01 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | 17 Hillary Road Southall Middlesex UB2 4PS |
Secretary Name | Saneh Lata Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 78 Cherry Crescent Brentford Middlesex TW8 8NN |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | 64 St Albans Avenue Chiswick London W4 5JR |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,258 |
Cash | £5,880 |
Current Liabilities | £1,567 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | Registered office changed on 10/01/06 from: 384A northolt road south harrow middlesex HA2 8EX (1 page) |
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 June 2005 | Voluntary strike-off action has been suspended (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2004 | Application for striking-off (1 page) |
26 August 2004 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
1 July 2004 | Return made up to 04/06/04; full list of members
|
6 June 2003 | New director appointed (1 page) |
6 June 2003 | New secretary appointed (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Incorporation (13 pages) |