Edgware
Middlesex
HA8 5QZ
Secretary Name | Sailesh Mandalia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | 77 Taunton Way Stanmore Middlesex HA7 1DE |
Director Name | Sailesh Mandalia |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | 77 Taunton Way Stanmore Middlesex HA7 1DE |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | Langley House, Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
11 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2005 | Return made up to 01/07/04; full list of members (6 pages) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2003 | New director appointed (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New secretary appointed (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |