Harrow
Middlesex
HA3 9LE
Director Name | Terry Tewkesbury |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years (closed 02 February 2010) |
Role | Company Director |
Correspondence Address | 34 Tonbridge Cresent Harrow London HA3 9LE |
Director Name | Jason Vijendram |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years (closed 02 February 2010) |
Role | Company Director |
Correspondence Address | 34 Tonbridge Crescent Harrow Middlesex HA3 9LE |
Director Name | Vijendram Makalingam |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2009(3 years after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 02 February 2010) |
Role | Manager |
Correspondence Address | 34 Tonbridge Crescent Harrow Middlesex HA3 9LE |
Director Name | Shu Yuan Chin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Housewife |
Correspondence Address | 19 Grosvenor Place Colchester Essex CO1 2ZD |
Secretary Name | Khalid Fahad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 March 2007) |
Role | Company Director |
Correspondence Address | 102 Springwood Crescent Edgware Middlesex HA8 8SG |
Director Name | Musa Mohamed |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 8 Baring Court Park Road New Barnet London EN4 9AL |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Gordon House 1-6 Station Road Mill Hill London NW7 2JU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2009 | Director appointed vijendram makalingam (2 pages) |
23 July 2009 | Director appointed vijendram makalingam (2 pages) |
26 June 2009 | Accounts made up to 30 June 2008 (5 pages) |
26 June 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
26 September 2008 | Director's change of particulars / terry tewkesbury / 01/04/2008 (1 page) |
26 September 2008 | Director's Change of Particulars / terry tewkesbury / 01/04/2008 / HouseName/Number was: , now: 34; Street was: 19 grosvenor place, now: tonbridge crescent; Post Town was: colchester, now: harrow; Region was: essex, now: middlesex; Post Code was: CO1 2ZD, now: HA3 9LE (1 page) |
26 September 2008 | Secretary's change of particulars / shu chin / 01/04/2008 (1 page) |
26 September 2008 | Return made up to 23/06/08; full list of members (4 pages) |
26 September 2008 | Secretary's Change of Particulars / shu chin / 01/04/2008 / HouseName/Number was: , now: 34; Street was: 19 grosvenor place, now: tonbridge crescent; Post Town was: colchester, now: harrow; Region was: essex, now: middlesex; Post Code was: CO1 2ZD, now: HA3 9LE (1 page) |
26 September 2008 | Return made up to 23/06/08; full list of members (4 pages) |
20 March 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
20 March 2008 | Accounts made up to 30 June 2007 (3 pages) |
6 March 2008 | Appointment Terminated Director shu chin (1 page) |
6 March 2008 | Appointment terminated director shu chin (1 page) |
3 March 2008 | Ad 26/02/08 gbp si 20@1=20 gbp ic 1/21 (2 pages) |
3 March 2008 | Ad 26/02/08\gbp si 20@1=20\gbp ic 1/21\ (2 pages) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
16 November 2007 | Return made up to 23/06/07; full list of members (2 pages) |
16 November 2007 | Return made up to 23/06/07; full list of members (2 pages) |
16 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 102 springwood crescent edgware middlesex HA8 8SG (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 102 springwood crescent edgware middlesex HA8 8SG (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 8 chandos place bletchley milton keynes united kingdom (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 8 chandos place bletchley milton keynes united kingdom (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | Director resigned (1 page) |
23 June 2006 | Incorporation (16 pages) |
23 June 2006 | Incorporation (16 pages) |