London
N14 5LE
Secretary Name | Nirmala Thanki |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2005(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 71 Maryland Road Wood Green London N22 5AR |
Director Name | Mr Pervinder Kumar Bhalla |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 140 Wood Lane Osterley Middlesex TW7 5EQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 55a Welbeck Street London W1G 9XQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2007 | Application for striking-off (1 page) |
19 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 November 2006 | Director resigned (1 page) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
14 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
13 December 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
13 July 2005 | Ad 16/02/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 July 2005 | Company name changed meghraj properties (swiss) limit ed\certificate issued on 12/07/05 (2 pages) |
16 June 2005 | New director appointed (3 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New director appointed (3 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 55A welbeck street london W16 9XG (1 page) |
6 June 2005 | Secretary resigned (1 page) |
16 February 2005 | Incorporation (15 pages) |