Beckenham
BR3 4PR
Director Name | Priyesh Patel |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 62 Gibbon Road Nunhead London SE15 3XE |
Secretary Name | Bhumika Rasmikant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Gibbon Road Nunhead London SE15 3XE |
Director Name | Sai Bala |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 49 Corbidge Court Glaisher Street London SE8 3ES |
Director Name | Bhumika Patel |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2008) |
Role | Hairdresser |
Correspondence Address | 62 Gibbon Road Nunhead SE15 3XE |
Secretary Name | Priyesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2008) |
Role | Estate Agent |
Correspondence Address | 62 Gibbon Road Nunhead London SE15 3XE |
Director Name | Mr Sai Bala |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | Flat 7, Blenheim House 65-67 Beckenham Road Beckenham Kent BR3 4PU |
Registered Address | 51a Beckenham Road Beckenham Kent BR3 4PR |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2008 | Appointment terminated director sai bala (1 page) |
25 April 2008 | Secretary appointed daniel brown (2 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 April 2008 | Appointment terminated secretary priyesh patel (1 page) |
15 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
2 April 2008 | Director appointed mr sai bala (1 page) |
1 April 2008 | Appointment terminated director bhumika patel (1 page) |
21 November 2007 | Return made up to 23/08/07; full list of members (2 pages) |
6 December 2006 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
9 October 2006 | Return made up to 23/08/06; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
1 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 60 gibbon road nunhead london SE15 3XE (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
23 August 2004 | Incorporation (14 pages) |