Tenterden Grove
London
NW4 1TD
Director Name | Anoop Kumar Singh |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2005(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 30 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crows Nest Thames Street Sunbury On Thames Surrey TW16 6AG |
Secretary Name | Arvind Kumar Saxena |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 8 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | The Mansion Argyll Gardens, Burnt Oak Edware Middlesex HA8 5HB |
Secretary Name | Mr Anthony Bryan Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindmead New Hall Lane Small Dole Henfield West Sussex BN5 9YH |
Director Name | Mr Shakeel Mohamed Mughal |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2006) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodlands Close Oadby Leicester Leicestershire LE2 4QP |
Secretary Name | Mr Christopher George Mutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS |
Secretary Name | Dr Nanda Kumar Mayampurath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 7 Audrey Gardens Wembley London HA0 3TF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 18 Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £196,045 |
Gross Profit | £51,482 |
Net Worth | £839 |
Cash | £12,500 |
Current Liabilities | £112,550 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2007 | Application for striking-off (1 page) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | Secretary resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
31 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New secretary appointed (1 page) |
26 April 2006 | Return made up to 27/06/05; full list of members
|
20 April 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
20 April 2006 | Resolutions
|
20 April 2006 | New secretary appointed (2 pages) |
15 December 2004 | Ad 25/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
9 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
3 September 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: unit h, hove technology centre joseph's close hove east sussex BN3 7ES (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Director resigned (1 page) |