Chancellor Place
Colindale
London
NW9 5JA
Director Name | Purnendu Kumar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth Ash Road Hartley Longfield Kent DA3 8HA |
Secretary Name | Purnendu Kumar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth Ash Road Hartley Longfield Kent DA3 8HA |
Secretary Name | Marian Ann Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 College Road Sittingbourne Kent ME10 1LD |
Registered Address | 42 Windmill Street Gravesend Kent DA12 1BA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2005 | Application for striking-off (1 page) |
23 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Incorporation (11 pages) |