Harrow
Middlesex
HA2 0PS
Director Name | Vera Lyvenczuk |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Sunning Hill Court 94a Bollo Bridge Road Acton W3 8BB |
Secretary Name | Andalakan Pamanathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Stmarys Cresent Hayes UB3 2JR |
Director Name | Prabu Dhanaraman |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2003(4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 August 2004) |
Role | Company Director |
Correspondence Address | 81 Queens Gardens Dartford Kent DA2 6HZ |
Secretary Name | Dr Jagadeesan Shankari |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2004(5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 August 2004) |
Role | Company Director |
Correspondence Address | 81 Queens Gardens Dartford DA2 6HZ |
Registered Address | 81 Queens Gardens Dartford Kent DA2 6HZ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Brent |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
21 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2004 | New director appointed (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New secretary appointed (1 page) |
24 January 2004 | New director appointed (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: 400 edgware road london NW2 6ND (1 page) |
20 January 2004 | Company name changed vera consultants LTD\certificate issued on 20/01/04 (2 pages) |
29 July 2003 | Incorporation (17 pages) |