Stanmore
Middlesex
HA7 1DA
Director Name | Rakesh Barmecha |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 30 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 April 2009) |
Role | President |
Correspondence Address | 17 Olmstead Road Scarsdale 10583 United States |
Secretary Name | Rakesh Barmecha |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 30 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 April 2009) |
Role | President |
Correspondence Address | 17 Olmstead Road Scarsdale 10583 United States |
Director Name | Ranjeet Bhanwarlal Barmecha |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Diamond Merchant |
Correspondence Address | 38 Hasadot Kafar-Shmariyahu Israel |
Director Name | Avraham Shlomo Yesharim |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Diamond Merchant |
Correspondence Address | 6 Collingwood Court Queens Road London NW4 2HE |
Secretary Name | Avraham Shlomo Yesharim |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Collingwood Court Queens Road London NW4 2HE |
Secretary Name | Naama Yesharim |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Diamond Merchant |
Correspondence Address | 6 Collingwood Court Queens Road London NW4 2HE |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2007 | Ad 15/12/04--------- £ si 900@1 (2 pages) |
27 July 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
19 June 2007 | Return made up to 05/03/07; full list of members
|
19 June 2007 | Secretary resigned (1 page) |
14 July 2006 | Return made up to 05/03/06; full list of members
|
2 February 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 August 2005 | Ad 31/12/04--------- £ si 27559@1 (2 pages) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
5 May 2005 | Return made up to 05/03/05; full list of members
|
28 April 2005 | New secretary appointed (2 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: westbury, 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | New secretary appointed (1 page) |