Thornton Heath
Surrey
CR7 7LF
Secretary Name | Habibulla Baigh Akbar Ali |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 01 August 2003(same day as company formation) |
Role | Sales Person |
Correspondence Address | 91 Colliers Water Lane Thornton Heath Surrey CR7 7LF |
Director Name | Mr Velummylum Anandarajah |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Gorringe Park Avenue Mitcham Surrey CR4 2DJ |
Secretary Name | George Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 The Lawns Chingford London E4 9BZ |
Registered Address | 28 London Road Morden Surrey SM4 5BQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 55-57 london road tooting london SW17 9JR (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
1 August 2003 | Incorporation (13 pages) |