Tanjore
Tamil Nadu 613005
India
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 95a Katherine Road East Hame London E6 1EW |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
21 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2005 | New director appointed (1 page) |
24 October 2005 | Ad 14/10/05--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Ad 14/10/05--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: meenakshi bhavan restaurant LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
14 October 2005 | Incorporation (18 pages) |