London
NW10 0DP
Secretary Name | Jalad Gul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 19 February 2008) |
Role | Businessman |
Correspondence Address | 49 Besant Way London NW10 0TY |
Director Name | Hitesh Prabhulal Velji Sonigra |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Businessman |
Correspondence Address | 1 Dorothy Avenue Wembley Middlesex HA0 4JL |
Secretary Name | Mahesh Gadhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Tintern Avenue Kingsbury Middlesex NW9 0RJ |
Secretary Name | Zain Jaffar Zaidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2007) |
Role | Businessman |
Correspondence Address | 3 Sylvester Road Wembley Middlesex HA0 3AQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 The Parade, Sudbury Heights Avenue, Greenford Middlesex UB6 0LZ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | North Greenford |
Built Up Area | Greater London |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
30 January 2007 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
30 January 2007 | Return made up to 14/05/06; full list of members (6 pages) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2005 | Return made up to 14/05/05; full list of members (6 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
23 June 2004 | Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Incorporation (16 pages) |