Duesseldorf
40547
Germany
Director Name | Kunwar Singh Bist |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 December 2006(2 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | Fca-1186, Sanjay Gandhi Memorial Nagar Nit Faridabad (Haryana) India |
Secretary Name | Parag Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 38 Greenway Pinner Middlesex HA5 3SP |
Director Name | Daljit Singh Bawa |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Role | Fashion Designer |
Correspondence Address | Flat 4 365a Euston Road London NW1 3AR |
Secretary Name | Rajesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Cleveley Crescent Ealing London W5 1DZ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 21 Great Titchfield Street London W1W 8BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2008 | Return made up to 29/11/07; full list of members (4 pages) |
22 November 2007 | New secretary appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (1 page) |
28 March 2007 | Return made up to 29/11/06; full list of members (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 32-34 great titchfield street london W1W 8BG (1 page) |
28 September 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
3 January 2006 | Return made up to 29/11/05; full list of members (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 280 grays inn road london WC1X 8EB (1 page) |
2 November 2005 | Particulars of mortgage/charge (9 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
29 November 2004 | Incorporation (17 pages) |