Nairobi
Foreign
Secretary Name | Rama Dadia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 April 2008) |
Role | Businessperson |
Correspondence Address | P.O. Box 47328 Nairobi Foreign |
Director Name | Mr Mukesh Ratilal Dadia |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Catsey Woods Bushey Hertfordshire WD23 4HS |
Secretary Name | Bharti Dadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Catsey Woods Bushey Hertfordshire WD23 4HS |
Registered Address | 19 Catsey Woods Bushey WD23 4HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£990 |
Cash | £12,157 |
Current Liabilities | £20,756 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2007 | Application for striking-off (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
6 September 2005 | Return made up to 02/07/05; full list of members (6 pages) |
10 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 February 2005 | Return made up to 02/07/04; full list of members; amend (6 pages) |
12 January 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
12 June 2004 | Particulars of mortgage/charge (7 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (7 pages) |
6 February 2004 | Particulars of mortgage/charge (7 pages) |