Hounslow
Middlesex
TW5 0HL
Director Name | Prem Kumar |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 July 2009) |
Role | Chef |
Correspondence Address | 24 Fern Lane Hounslow Middlesex TW5 0HL |
Secretary Name | Anita Kumar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 July 2009) |
Role | Housewife |
Correspondence Address | 24 Fern Lane Hounslow Middlesex TW5 0HL |
Director Name | Mr Sanjay Patel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 March 2006) |
Role | Investment Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 2 Raglan Court Empire Way Wembley Middlesex HA9 0RE |
Director Name | Rohit Kumar |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 24 Fern Lane Hounslow Middlesex TW5 0HL |
Director Name | Vishal Kumar |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 24 Fern Lane Hounslow Middlesex TW5 0HL |
Secretary Name | Vishal Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 24 Fern Lane Hounslow Middlesex TW5 0HL |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Magus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 March 2006) |
Correspondence Address | Ground Floor 100 Rochester Row London SW1P 1JP |
Registered Address | Ground Floor 100 Rochester Row London SW1P 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,438 |
Current Liabilities | £9,403 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2008 | Return made up to 21/07/08; full list of members (6 pages) |
27 August 2008 | Appointment terminate, director and secretary vishal kumar logged form (1 page) |
26 August 2008 | Appointment terminated director rohit kumar (1 page) |
26 August 2008 | Director appointed prem kumar (2 pages) |
26 August 2008 | Director and secretary appointed anita kumar (2 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
24 August 2007 | Return made up to 21/07/07; full list of members (5 pages) |
21 August 2006 | Return made up to 21/07/06; full list of members (5 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed;new director appointed (1 page) |
15 May 2006 | Ad 01/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 May 2006 | New director appointed (1 page) |
15 May 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
21 July 2005 | Incorporation (9 pages) |