London
N3 1TR
Director Name | Abdul Mateen Awan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 11 Witley Gardens Southall Middlesex UB2 4ES |
Director Name | Parlad Kalsi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 18 Hever Croft New Eltham London SE9 3HB |
Secretary Name | Parlad Kalsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 18 Hever Croft New Eltham London SE9 3HB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Italia Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 15 Northfield Industrial Estate Beresford Avenue Wembley Middlesex HA0 1NW |
Secretary Name | Fiorano Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2009) |
Correspondence Address | 15 Northfield Industrial Estate Beresford Avenue Wembley Middlesex HA0 1NW |
Registered Address | 10 Hendon Lane London N3 1TR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2010 | Director's details changed for Mr Richard William Lukins on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Richard William Lukins on 1 October 2009 (2 pages) |
15 February 2010 | Termination of appointment of Fiorano Group Ltd as a secretary (1 page) |
15 February 2010 | Termination of appointment of Italia Group Ltd as a secretary (1 page) |
15 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Director's details changed for Mr Richard William Lukins on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Termination of appointment of Fiorano Group Ltd as a secretary (1 page) |
15 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Termination of appointment of Italia Group Ltd as a secretary (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2009 | Change of name notice (2 pages) |
25 November 2009 | Company name changed fiorano servicing LTD\certificate issued on 25/11/09
|
25 November 2009 | Company name changed fiorano servicing LTD\certificate issued on 25/11/09
|
25 November 2009 | Change of name notice (2 pages) |
7 November 2009 | Resolutions
|
7 November 2009 | Resolutions
|
14 July 2009 | Registered office changed on 14/07/2009 from 15 northfield industrial estate beresford avenue wembley HA0 1NW (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 15 northfield industrial estate beresford avenue wembley HA0 1NW (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Return made up to 02/10/08; full list of members (3 pages) |
2 June 2009 | Return made up to 02/10/08; full list of members (3 pages) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | Return made up to 02/10/07; full list of members (4 pages) |
28 October 2008 | Secretary appointed italia group LTD (1 page) |
28 October 2008 | Return made up to 02/10/07; full list of members (4 pages) |
28 October 2008 | Secretary appointed italia group LTD (1 page) |
22 October 2008 | Appointment Terminated Director abdul awan (1 page) |
22 October 2008 | Appointment Terminated Director parlad kalsi (1 page) |
22 October 2008 | Secretary appointed fiorano group LTD (1 page) |
22 October 2008 | Secretary appointed fiorano group LTD (1 page) |
22 October 2008 | Appointment Terminated Secretary parlad kalsi (1 page) |
22 October 2008 | Appointment terminated director parlad kalsi (1 page) |
22 October 2008 | Appointment terminated secretary parlad kalsi (1 page) |
22 October 2008 | Appointment terminated director abdul awan (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 18 hever croft london SE9 3HB (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 18 hever croft london SE9 3HB (1 page) |
25 July 2008 | Director appointed mr richard william lukins (1 page) |
25 July 2008 | Director appointed mr richard william lukins (1 page) |
29 November 2006 | New secretary appointed;new director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New secretary appointed;new director appointed (2 pages) |
23 November 2006 | Company name changed cauldoak LIMITED\certificate issued on 23/11/06 (2 pages) |
23 November 2006 | Company name changed cauldoak LIMITED\certificate issued on 23/11/06 (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
2 October 2006 | Incorporation (9 pages) |
2 October 2006 | Incorporation (9 pages) |