West Finchey
London
N3 1PX
Director Name | Minal Yadav |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 30 Courthouse Gardens West Finchley London N3 1PX |
Secretary Name | Ajay Yadav |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 September 2009) |
Role | Accountant |
Correspondence Address | 30 Court House Gardens West Finchey London N3 1PX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Leena Shantilal Yadav |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Court House Gardens West Finchley London N3 1PX |
Registered Address | 6 Bruce Grove London N17 6RA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2008 | Return made up to 08/04/08; full list of members (4 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
13 June 2007 | Return made up to 08/04/07; full list of members (2 pages) |
22 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
25 September 2006 | Return made up to 08/04/06; full list of members (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | Ad 30/06/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
2 June 2006 | New director appointed (1 page) |
6 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 June 2005 | Return made up to 08/04/05; full list of members (6 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Ad 08/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 16 saint john street london EC1M 4NT (1 page) |
8 April 2004 | Incorporation (14 pages) |