Birstall
Leicester
Leicestershire
LE4 3GP
Secretary Name | Aatin Ashok Anadkat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(1 year after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 November 2009) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 114 Harrowgate Drive Birstall Leicester Leicestershire LE4 3GP |
Director Name | James Little-Jones |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Public Relations |
Correspondence Address | 26 Eastfield Road Leicester Leicestershire LE3 6FE |
Director Name | Haran Paheerathan |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 51 Ashtree Road Oadby Leicester Leicestershire LE2 5TE |
Secretary Name | James Little-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Public Relations |
Correspondence Address | 26 Eastfield Road Leicester Leicestershire LE3 6FE |
Director Name | Andreas Nicolaides |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year after company formation) |
Appointment Duration | 8 months (resigned 01 April 2007) |
Role | Marketing |
Correspondence Address | 114 Harrowgate Drive Birstall Leicester Leicestershire LE4 3GP |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
11 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
28 July 2009 | Liquidators statement of receipts and payments to 7 July 2009 (5 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Statement of affairs with form 4.19 (8 pages) |
14 July 2008 | Appointment of a voluntary liquidator (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 19-21 st nicholas place leicester leicestershire LE1 4LD (1 page) |
13 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Resolutions
|
5 October 2006 | Resolutions
|
5 October 2006 | Secretary resigned;director resigned (1 page) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
28 September 2006 | Return made up to 13/07/06; full list of members (7 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Incorporation (8 pages) |