Luton
Bedfordshire
LU2 0BX
Director Name | Laura Makowski |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 June 2010) |
Role | Contractor |
Correspondence Address | 22 Beechcroft Avenue Rickmansworth Hertfordshire WD3 3EQ |
Director Name | Daniel Martin Karpel |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 14 Marden Close Chigwell Essex IG7 6ER |
Secretary Name | Warren Karpel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | 187 High Street South Dunstable Bedfordshire LU6 3SJ |
Director Name | Romaal Patel |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British Asian |
Status | Resigned |
Appointed | 24 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 June 2006) |
Role | Contractor |
Correspondence Address | Flat 2 Greenlawn Lane Brentford Middlesex TW8 9PN |
Secretary Name | Baljit Singh |
---|---|
Nationality | British Asian |
Status | Resigned |
Appointed | 24 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 May 2006) |
Role | Property Manager |
Correspondence Address | 5 Cornelia Close Hayes Middlesex |
Secretary Name | Upkar Singh Gata'Aura |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(1 year, 6 months after company formation) |
Appointment Duration | 4 months (resigned 21 August 2006) |
Role | Book Keeper |
Correspondence Address | 29b Maltmill Lane Halesowen West Midlands B62 8JA |
Director Name | Amarjit Singh Klair |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 August 2006) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Logan Close Hounslow Middlesex TW4 7BX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 272 St Albans Road Watford Herts WD24 6PE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
10 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2010 | Final Gazette dissolved following liquidation (1 page) |
10 March 2010 | Completion of winding up (1 page) |
10 March 2010 | Completion of winding up (1 page) |
8 February 2008 | Order of court to wind up (2 pages) |
8 February 2008 | Order of court to wind up (2 pages) |
7 February 2008 | Order of court to wind up (1 page) |
7 February 2008 | Order of court to wind up (1 page) |
13 November 2007 | Voluntary strike-off action has been suspended (1 page) |
13 November 2007 | Voluntary strike-off action has been suspended (1 page) |
18 September 2007 | Voluntary strike-off action has been suspended (1 page) |
18 September 2007 | Voluntary strike-off action has been suspended (1 page) |
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2007 | Application for striking-off (1 page) |
31 May 2007 | Application for striking-off (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: suite 218 100 great west road brentford middlesex TW8 9HH (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: suite 218 100 great west road brentford middlesex TW8 9HH (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (1 page) |
12 October 2006 | New secretary appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
12 May 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
12 May 2006 | Accounts made up to 31 October 2005 (6 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | Secretary resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 14 marden close chigwell essex IG7 6ER (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 14 marden close chigwell essex IG7 6ER (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 14 marden close chigwell IG7 6ER (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 14 marden close chigwell IG7 6ER (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Incorporation (6 pages) |
1 October 2004 | Incorporation (6 pages) |