London
W9 3EY
Secretary Name | Natali Fadoul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(1 year after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 April 2010) |
Role | Company Director |
Correspondence Address | 63 Fernhead Road London W9 3EY |
Director Name | Bharat Grewal |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 The Vale Hounslow Middlesex TW5 9HS |
Secretary Name | Mrs Illa Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Carisbrooke Close Stanmore Middlesex HA7 1LX |
Registered Address | 63 Fernhead Road London W9 3EY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2010 | Completion of winding up (1 page) |
3 March 2010 | Completion of winding up (1 page) |
12 January 2010 | Completion of winding up (1 page) |
12 January 2010 | Completion of winding up (1 page) |
30 June 2009 | Order of court to wind up (1 page) |
30 June 2009 | Order of court to wind up (1 page) |
21 April 2009 | Compulsory strike-off action has been suspended (1 page) |
21 April 2009 | Compulsory strike-off action has been suspended (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2007 | Company name changed able joinery (uk) LIMITED\certificate issued on 13/09/07 (2 pages) |
13 September 2007 | Company name changed able joinery (uk) LIMITED\certificate issued on 13/09/07 (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Return made up to 04/02/07; full list of members (2 pages) |
14 May 2007 | Accounts made up to 28 February 2007 (2 pages) |
14 May 2007 | Return made up to 04/02/07; full list of members (2 pages) |
14 May 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: unit 6 railway estate park avenue southall middlesex UB1 3AD (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: unit 6 railway estate park avenue southall middlesex UB1 3AD (1 page) |
4 February 2006 | Incorporation (11 pages) |
4 February 2006 | Incorporation (11 pages) |