London
NW10 3PJ
Director Name | Pravin Gandesha |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 September 2009) |
Role | Accountant |
Correspondence Address | Flat 33 The Parade Bourne End Buckinghamshire SL8 5SB |
Director Name | Wassim Hachem |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Osterley Gardens Southall Middlesex UB2 4UW |
Secretary Name | Kalpesh Parshotam |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 420a Alexandra Avenue Rayners Lane Middlesex HA2 9TW |
Director Name | Kalpesh Parshotam |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 May 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 January 2006) |
Role | Accountant |
Correspondence Address | 420a Alexandra Avenue Rayners Lane Middlesex HA2 9TW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 October 2008 | Liquidators statement of receipts and payments to 1 May 2008 (5 pages) |
18 May 2007 | Appointment of a voluntary liquidator (1 page) |
18 May 2007 | Resolutions
|
18 May 2007 | Statement of affairs (6 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: 24 bedford row london WC1R 4TQ (1 page) |
4 August 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
25 July 2006 | Return made up to 17/06/06; full list of members (5 pages) |
22 February 2006 | New director appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
2 November 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
7 January 2005 | New secretary appointed (1 page) |
20 December 2004 | Secretary resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Ad 17/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2004 | Secretary resigned (1 page) |
17 June 2004 | Incorporation (16 pages) |