Leamington Spa
Warwickshire
CV34 6BF
Director Name | Arjan Singh Bedesha |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | Wright Hassall Solicitors Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Director Name | Jack Bedesha |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Clarendon Place Leamington Spa Warwickshire CV32 5QP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | C/O Rizvi & Co 1 York Parade Great West Road Brentford Middlesex TW8 9AA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: clarendon house, 125 shenley road, borehamwood hertfordshire WD6 1AG (2 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Secretary's particulars changed (1 page) |
15 March 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
5 February 2007 | Return made up to 26/10/06; full list of members (2 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: 89 cornwall street birmingham B3 3BY (1 page) |
13 October 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
13 January 2006 | Return made up to 26/10/05; full list of members (2 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: clarendon house 125 shenley road borehamwood hertfordshire WD6 1AG (1 page) |
25 August 2005 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 89 cornwall street birmingham B3 3BY (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
26 October 2004 | Incorporation (12 pages) |