Bordeaux
33000
Foreign
Secretary Name | Mr Kirankumar Maganlal Naik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mullen Avenue Downs Barn Milton Keynes Buckinghamshire MK14 7LQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,922 |
Cash | £10,783 |
Current Liabilities | £5,771 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
24 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
25 July 2006 | Incorporation (17 pages) |