Twickenham
Middlesex
TW1 4HY
Director Name | Siamack Salari |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 6 Grove Avenue Twickenham Middlesex TW1 4HY |
Secretary Name | Varinder Kaur Khambay |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 6 Grove Avenue Twickenham Middlesex TW1 4HY |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
5 February 2008 | Dissolved (1 page) |
---|---|
5 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2007 | Liquidators statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators statement of receipts and payments (5 pages) |
19 April 2006 | Appointment of a voluntary liquidator (1 page) |
19 April 2006 | Statement of affairs (6 pages) |
19 April 2006 | Resolutions
|
17 March 2006 | Registered office changed on 17/03/06 from: 1-3 manor road chatham kent ME4 6AE (1 page) |
22 August 2005 | Ad 01/06/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |