P.O. Box 16957 "E" Ringroad
Parachute Roundabout Doha
Arabin Gulf
State Of Qatar
Director Name | Jarnail Singh Dhah |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Self Employed |
Correspondence Address | 23 Ditton Road Bexleyheath Kent DA6 8JL |
Secretary Name | Dharamjit Singh Kalsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Senior Project Engineer |
Correspondence Address | PO Box 16957 Dhoa Arabian Gulf Qatar |
Secretary Name | Gurdip Kaur Dhah |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 12 October 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | 124 Watling Street Bexleyheath Kent DA6 7QH |
Director Name | Mahesh Patel |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 2008) |
Role | Analyst |
Correspondence Address | Qatar Petroleum Doha PO Box 47 Foreign |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 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 | 18 August 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Unit 17 & 18 Crayford Industrial Estate Swaisland Drive Crayford Kent DA1 4HS |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
24 May 2012 | Completion of winding up (1 page) |
24 May 2012 | Completion of winding up (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Order of court to wind up (3 pages) |
22 May 2009 | Order of court to wind up (3 pages) |
15 May 2009 | Order of court to wind up (1 page) |
15 May 2009 | Order of court to wind up (1 page) |
23 March 2009 | Appointment Terminated Director jarnail dhah (1 page) |
23 March 2009 | Appointment Terminated Secretary gurdip dhah (1 page) |
23 March 2009 | Appointment terminated director jarnail dhah (1 page) |
23 March 2009 | Appointment terminated secretary gurdip dhah (1 page) |
22 January 2009 | Compulsory strike-off action has been suspended (1 page) |
22 January 2009 | Compulsory strike-off action has been suspended (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2008 | Director's change of particulars / jarnail dhah / 02/06/2008 (1 page) |
10 June 2008 | Appointment terminated director mahesh patel (1 page) |
10 June 2008 | Appointment Terminated Director mahesh patel (1 page) |
10 June 2008 | Secretary's Change of Particulars / gurdip dhah / 02/06/2008 / HouseName/Number was: , now: 124; Street was: 23 ditton road, now: watling street; Post Code was: DA6 8JL, now: DA6 7QH (1 page) |
10 June 2008 | Secretary's change of particulars / gurdip dhah / 02/06/2008 (1 page) |
10 June 2008 | Director's Change of Particulars / jarnail dhah / 02/06/2008 / HouseName/Number was: , now: 23; Street was: 23 ditton road, now: ditton road (1 page) |
14 June 2007 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
14 June 2007 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 23 ditton road bexleyheath kent DA6 8JL (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 23 ditton road bexleyheath kent DA6 8JL (1 page) |
1 December 2006 | Return made up to 18/08/06; full list of members (7 pages) |
1 December 2006 | Return made up to 18/08/06; full list of members (7 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
18 October 2005 | Return made up to 18/08/05; full list of members (7 pages) |
18 October 2005 | Return made up to 18/08/05; full list of members (7 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | Company name changed boss tiles LIMITED\certificate issued on 20/08/04 (2 pages) |
20 August 2004 | Company name changed boss tiles LIMITED\certificate issued on 20/08/04 (2 pages) |
18 August 2004 | Incorporation (31 pages) |
18 August 2004 | Incorporation (31 pages) |