London
N8 9LE
Director Name | Vinayak Seshadri |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Ridge Road London N8 9LE |
Secretary Name | Roshan Parsad Bhajan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 9 Maxclif House 5-7 Tottenham Street London W1T 2AG |
Director Name | Roshan Parsad Bhajun |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 103 Darwin Gourt Gloucester Avenue Regents Park London NW1 7BH |
Secretary Name | Amandine Elise Helene Greneux |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 July 2004(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2006) |
Role | Secretary |
Correspondence Address | 103 Darwin Court Gloucester Avenue Regents Park London Nw 7bh |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 31 Oval Road London NW1 7EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 9-10 royal opera arcade london SW1 4UY (1 page) |
13 December 2005 | Ad 25/11/05--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
13 December 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Nc inc already adjusted 25/11/05 (1 page) |
24 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (1 page) |
20 July 2005 | Return made up to 18/06/05; full list of members
|
19 July 2005 | Registered office changed on 19/07/05 from: 376 euston road london NW1 3BL (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 17 ridge road london N8 9LE (1 page) |
30 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 229 nether street london N3 1NT (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: flat 9 maxclif house 5-7 tottenham street london W1T 2AG (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
18 June 2004 | Incorporation (12 pages) |