St Johns Wood
London
NW8 0PG
Director Name | Mr Christopher Anthony Mathias |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 27 April 2007(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Innisfree Estate Woodland Drive East Horsley Surrey KT24 5AS |
Director Name | Sir Tom Shebbeare |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(same day as company formation) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sutton Wick Lane Drayton Abingdon Oxfordshire OX14 4HJ |
Director Name | Mr Rajan Singh |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(same day as company formation) |
Role | Television |
Country of Residence | England |
Correspondence Address | 10 Ring Road Stoneygate Leicester Leicestershire LE2 3RR |
Director Name | Mr Manoj Kumar Badale |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 27 Blenheim Road London W4 1ET |
Secretary Name | Mr Hitan Mehta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Marsh Hall Talisman Way London HA9 8JJ |
Director Name | Oliver Henry Brind |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Director Of Development The Pr |
Correspondence Address | 44 Bassein Park Road London W12 9RZ |
Director Name | Mr Moiz Vas |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oakleafe Gardens Barkingside Essex IG6 1LQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clarence House St Jamess London SW1A 1BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2010 | Application to strike the company off the register (3 pages) |
21 July 2010 | Application to strike the company off the register (3 pages) |
27 July 2009 | Appointment terminated director moiz vas (1 page) |
27 July 2009 | Appointment Terminated Director moiz vas (1 page) |
27 July 2009 | Annual return made up to 27/04/09 (4 pages) |
27 July 2009 | Annual return made up to 27/04/09 (4 pages) |
27 February 2009 | Accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
27 May 2008 | Secretary's change of particulars / hitan mehta / 20/03/2008 (2 pages) |
27 May 2008 | Annual return made up to 27/04/08 (4 pages) |
27 May 2008 | Appointment Terminated Director oliver brind (1 page) |
27 May 2008 | Annual return made up to 27/04/08 (4 pages) |
27 May 2008 | Appointment terminated director oliver brind (1 page) |
27 May 2008 | Secretary's Change of Particulars / hitan mehta / 20/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 27; Street was: 68 troy court, now: marsh hall; Area was: kensington high street, now: talisman way; Post Town was: london, now: wembley; Region was: , now: middlesex; Post Code was: W8 7RE, now: HA9 8JJ; Country was: , now: united king (2 pages) |
8 May 2008 | Memorandum and Articles of Association (13 pages) |
8 May 2008 | Memorandum and Articles of Association (13 pages) |
24 April 2008 | Company name changed the british asian trust LIMITED\certificate issued on 30/04/08 (2 pages) |
24 April 2008 | Company name changed the british asian trust LIMITED\certificate issued on 30/04/08 (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
27 April 2007 | Incorporation (28 pages) |