11-12 The Leas
Southend On Sea
Essex
SS0 8HH
Secretary Name | Gladys Beryl Quinn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2003(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 70 Dungannon Chase Thorpe Bay Essex SS1 3NJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,870 |
Cash | £436 |
Current Liabilities | £177,300 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2008 | Liquidators statement of receipts and payments to 25 December 2008 (5 pages) |
4 July 2007 | Statement of affairs (6 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Appointment of a voluntary liquidator (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: rivington house 82 great eastern street london EC2A 3JF (1 page) |
2 March 2007 | Return made up to 03/10/06; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
24 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
9 September 2005 | Particulars of mortgage/charge (9 pages) |
10 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
11 February 2005 | Return made up to 03/10/04; full list of members
|
20 November 2003 | New secretary appointed (1 page) |
6 November 2003 | Ad 03/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |