Southall
Middlesex
UB2 5JA
Secretary Name | Uday Tiwari |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 09 April 2007(12 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 July 2010) |
Role | Cinematographer |
Correspondence Address | 21 Fulmer Drive Gerrard Cross London SL9 7HH |
Secretary Name | Miss Vibha Bhatnagar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 17 April 2006(1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 701 Blazer Court 28a St Johns Wood Road St Johns Wood London NW8 7JY |
Registered Address | 4 Bloomsbury Place London WC1A 2QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | Application to strike the company off the register (3 pages) |
16 March 2010 | Application to strike the company off the register (3 pages) |
21 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
18 February 2009 | Accounts made up to 30 April 2008 (2 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
4 September 2008 | Director's change of particulars / rubianca atwal / 03/09/2008 (1 page) |
4 September 2008 | Director's Change of Particulars / rubianca atwal / 03/09/2008 / Surname was: atwal, now: tiwari; HouseName/Number was: , now: 9; Street was: 9 tachbrook road, now: tachbrook road (1 page) |
28 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
28 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
11 February 2008 | Accounts made up to 30 April 2007 (4 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: highlight house 4TH floor, 57 margaret street london W1W 8SJ (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: highlight house 4TH floor, 57 margaret street london W1W 8SJ (1 page) |
8 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: 24 bedford square london WC1B 3HN (1 page) |
8 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 24 bedford square london WC1B 3HN (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
10 April 2006 | Incorporation (16 pages) |
10 April 2006 | Incorporation (16 pages) |