Kenton
Harrow
Middlesex
HA3 8HB
Secretary Name | Govind Kanji Raghvani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Braemar Gardens Colindale London NW9 5LB |
Secretary Name | Mr Shalim Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 June 2007) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 40 Gerrard Street London W1D 5QE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Penn & Mill End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middx HA3 8HB (1 page) |
13 April 2006 | Return made up to 09/09/05; full list of members
|
11 January 2006 | New secretary appointed (2 pages) |
14 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
30 December 2004 | Return made up to 09/09/04; full list of members (6 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (9 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Incorporation (9 pages) |