Feltham
Middlesex
TW14 0AE
Secretary Name | Mr Rajendramani Natarajan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Durham Road Feltham Middlesex TW14 0AE |
Director Name | Ms Kavitha Annie Bobby |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Booker Place High Wycombe Buckinghamshire HP12 4QX |
Director Name | George Chacko |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 St. Pauls Close London W5 3JQ |
Secretary Name | George Chacko |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 St. Pauls Close London W5 3JQ |
Secretary Name | Ms Kavitha Annie Bobby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Booker Place High Wycombe Buckinghamshire HP12 4QX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Regency Chambers, Alpine House Honeypot Lane London NW9 9RX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £856 |
Cash | £3,098 |
Current Liabilities | £3,052 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2008 | Return made up to 28/10/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
20 June 2007 | Return made up to 28/10/06; full list of members (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: kma house 103 devonshire road mill hill london NW7 1EA (1 page) |
4 April 2006 | New secretary appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
6 March 2006 | Company name changed iridium technologies (europe) li mited\certificate issued on 06/03/06 (2 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
7 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
28 October 2004 | Incorporation (16 pages) |