Luton
Bedfordshire
LU2 8UH
Director Name | Mr Ashok Kumar Dalpatram Panchal |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Emmer Road Luton Beds LU2 8UH |
Secretary Name | Indiraben Panchal |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Pharmacist |
Correspondence Address | 51 Emmer Green Luton Bedfordshire LU2 8UH |
Director Name | Pa Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | Queen Anne House 4,6 & 8 New Street Leicester Leicestershire LE1 5NR |
Secretary Name | Powrie Appleby (Secretaries) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | Queen Anne House 4,6 & 8 New Street Leicester LE1 5NR |
Registered Address | 200 West End Lane London NW6 1SG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
21 February 2007 | Dissolved (1 page) |
---|---|
21 November 2006 | Liquidators statement of receipts and payments (5 pages) |
21 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 November 2006 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Liquidators statement of receipts and payments (6 pages) |
7 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
19 April 2005 | Appointment of a voluntary liquidator (1 page) |
19 April 2005 | Declaration of solvency (3 pages) |
25 October 2004 | Secretary resigned (2 pages) |
25 October 2004 | New secretary appointed;new director appointed (3 pages) |
25 October 2004 | New director appointed (3 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: queen anne house 4 & 6 new street leicesterr leicestershire LE1 5NR (2 pages) |
25 October 2004 | Director resigned (2 pages) |
28 September 2004 | Ad 31/08/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 September 2004 | Particulars of contract relating to shares (4 pages) |
20 September 2004 | Resolutions
|
6 May 2004 | Incorporation (18 pages) |