Hounslow
Middlesex
TW3 3LU
Director Name | Dr Piyush Jogia |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(4 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 February 2007) |
Role | Medical Doctor |
Correspondence Address | 34 Laburnum Grove Hounslow Middlesex TW3 3LU |
Secretary Name | Kirti Jogia |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 21 July 2003(4 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 February 2007) |
Role | Administrator |
Correspondence Address | 34 Laburnum Grove Hounslow Middlesex TW3 3LU |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 34 Laburnum Grove Hounslow Middlesex TW3 3LU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,413 |
Cash | £5,704 |
Current Liabilities | £1,835 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2006 | Application for striking-off (1 page) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
21 January 2005 | Return made up to 26/06/04; full list of members; amend (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 November 2004 | Ad 14/07/03-21/07/03 £ si 99@1 (2 pages) |
24 November 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
1 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
6 December 2003 | Ad 14/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
30 July 2003 | Director resigned (1 page) |
17 July 2003 | Incorporation (9 pages) |