54 The Broadway
Southall
Middlesex
UB1 1QB
Director Name | Kusum De Silva |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(same day as company formation) |
Role | Lawyer |
Correspondence Address | 1st Floor 54 The Broadway Southall Middlesex UB1 1QB |
Secretary Name | Agnes Brown De Silva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(same day as company formation) |
Role | Accounts |
Correspondence Address | 1st Floor 54 The Broadway Southall Middlesex UB1 1QB |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | 1st Floor 54 The Broadway Southall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2007 | Application for striking-off (1 page) |
22 August 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
4 July 2007 | Return made up to 30/04/07; no change of members (7 pages) |
27 September 2006 | Return made up to 30/04/06; full list of members (7 pages) |
26 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 August 2005 | Return made up to 30/04/05; full list of members (7 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 2 cathedral road cardiff south glam CF11 9LJ (1 page) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
30 April 2004 | Incorporation (12 pages) |