London
W13 9YG
Director Name | Mr Gurinder Singh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | English |
Status | Closed |
Appointed | 29 June 2004(6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 21 December 2004) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 73 Thames Court Hanway Road London W7 3RP |
Secretary Name | Manik Golati |
---|---|
Nationality | Afghan |
Status | Closed |
Appointed | 19 July 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months (closed 21 December 2004) |
Role | Businessman |
Correspondence Address | 1 Sherwood Close London W13 9YG |
Director Name | Mr Jasbir Khurana |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(6 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 22 July 2004) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 23a Down Way Northolt Middlesex UB5 6PG |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 269 Allenby Road Southall Middlesex UB1 2HD |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Lady Margaret |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2004 | Director resigned (1 page) |
28 July 2004 | Application for striking-off (1 page) |
20 July 2004 | New secretary appointed (1 page) |
19 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Ad 22/06/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH (1 page) |
29 June 2004 | New director appointed (1 page) |
29 June 2004 | New director appointed (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (1 page) |
23 June 2004 | Incorporation (13 pages) |