Basingstoke
Hampshire
RG23 8EU
Secretary Name | Mr Bimal Dharamvir Sabarwal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Holmwood Grove London NW7 3DS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
9 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 February 2008 | Liquidators statement of receipts and payments (5 pages) |
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
31 August 2006 | Liquidators statement of receipts and payments (5 pages) |
6 February 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page) |
4 August 2004 | Resolutions
|
4 August 2004 | Declaration of solvency (3 pages) |
4 August 2004 | Appointment of a voluntary liquidator (1 page) |
4 August 2004 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
4 August 2004 | Ad 23/06/04--------- £ si 300000@1=300000 £ ic 1/300001 (2 pages) |
4 August 2004 | Authorisation of liquidator (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Director resigned (1 page) |