Gerrards Cross
Buckinghamshire
SL9 7HZ
Secretary Name | Ms Amrit Kellay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Glade Gerrards Cross Buckinghamshire SL9 7HZ |
Director Name | Mr Ravindran Selvarajah |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Abbots Lane Kenley Surrey CR8 5JG |
Secretary Name | Ar Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 57 Abbots Lane Kenley Surrey CR8 5JG |
Registered Address | 57 Abbots Lane Kenley Surrey CR8 5JG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2009 | Director's details changed for Paramjit Singh Kellay on 8 June 2007 (1 page) |
18 November 2009 | Director's details changed for Paramjit Singh Kellay on 8 June 2007 (1 page) |
18 November 2009 | Director's details changed for Paramjit Singh Kellay on 8 June 2007 (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
23 March 2009 | Accounts made up to 30 June 2008 (2 pages) |
10 October 2008 | Return made up to 08/06/08; full list of members (3 pages) |
10 October 2008 | Return made up to 08/06/08; full list of members (3 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
24 July 2007 | Memorandum and Articles of Association (7 pages) |
24 July 2007 | Memorandum and Articles of Association (7 pages) |
20 July 2007 | Company name changed rsl paper LIMITED\certificate issued on 20/07/07 (2 pages) |
20 July 2007 | Company name changed rsl paper LIMITED\certificate issued on 20/07/07 (2 pages) |
8 June 2007 | Incorporation (11 pages) |
8 June 2007 | Incorporation (11 pages) |