Chislehurst
Kent
BR7 6QY
Director Name | Miss Lina Pankhania |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 103 Marlborough Road Langley Slough SL3 7JS |
Secretary Name | Miss Lina Pankhania |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Marlborough Road Langley Slough SL3 7JS |
Director Name | Mrs Avani Vijaykumar Patel |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Hallowell Close Mitcham Surrey CR4 2QD |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
26 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2010 | Final Gazette dissolved following liquidation (1 page) |
26 August 2010 | Notice of final account prior to dissolution (1 page) |
26 August 2010 | Return of final meeting of creditors (1 page) |
20 October 2009 | Appointment of a liquidator (1 page) |
20 October 2009 | Court order insolvency:replacement of liquidator (20 pages) |
20 October 2009 | Court order insolvency:replacement of liquidator (20 pages) |
20 October 2009 | Appointment of a liquidator (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 307A high street slough berkshire SL1 1BD (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 307A high street slough berkshire SL1 1BD (1 page) |
3 November 2008 | Appointment of a liquidator (1 page) |
3 November 2008 | Appointment of a liquidator (1 page) |
9 April 2008 | Order of court to wind up (2 pages) |
9 April 2008 | Order of court to wind up (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 38 regency court sovereign heights slough SL3 8PY (1 page) |
22 August 2007 | Secretary resigned;director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 38 regency court sovereign heights slough SL3 8PY (1 page) |
22 August 2007 | Secretary resigned;director resigned (1 page) |
15 May 2007 | Strike-off action suspended (1 page) |
15 May 2007 | Strike-off action suspended (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 15 highfield road chislehurst kent BR7 6QY (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 15 highfield road chislehurst kent BR7 6QY (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | New director appointed (1 page) |
28 October 2005 | Incorporation (14 pages) |
28 October 2005 | Incorporation (14 pages) |