74 Bluehouse Lane
Oxted
Surrey
RH8 0AD
Director Name | Rajendra Prasad Challa |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 30 March 2006(same day as company formation) |
Role | Coffee Manufacturer |
Correspondence Address | 343 8-2-269/4a Banjara Hills Hyderabad Adhra Pradesh 500 034 India |
Secretary Name | Mr Norman Glen Rankin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Princess Drive Alton Hampshire GU34 1QE |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | 1 Kentish Buildings 125 Borough High Street London SE1 1NP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2009 | Application for striking-off (1 page) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
18 April 2008 | Secretary's change of particulars / norman rankin / 31/03/2008 (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 April 2007 | Ad 30/03/06--------- £ si 1@1=1 (1 page) |
26 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New director appointed (3 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (3 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 90 gloucester place london W1U 6EH (1 page) |