Isleworth
Middlesex
TW7 4JW
Director Name | Mr Pavan Kumar Veeranki |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 March 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 2008) |
Role | Company Director |
Correspondence Address | Flat-10, Plasel Court Pawsey Close Plaistow London E13 0QH |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2007(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2007(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Infinity Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 2009) |
Correspondence Address | 98-100 Fleetwood Road London NW10 1NN |
Registered Address | 259 Allenby Road Southall Middlesex UB1 2HD |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Lady Margaret |
Built Up Area | Greater London |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2010 | Completion of winding up (1 page) |
23 August 2010 | Completion of winding up (1 page) |
10 March 2010 | Order of court to wind up (1 page) |
10 March 2010 | Order of court to wind up (1 page) |
26 January 2010 | Compulsory strike-off action has been suspended (1 page) |
26 January 2010 | Compulsory strike-off action has been suspended (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2009 | Appointment Terminated Secretary infinity secretarial services LIMITED (1 page) |
11 June 2009 | Appointment terminated secretary infinity secretarial services LIMITED (1 page) |
12 May 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
12 May 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
1 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
1 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from flat-10 plasel court pawsey close plaistow london E13 0QH london (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from flat-10 plasel court pawsey close plaistow london E13 0QH london (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 259 allenby road southall UB1 2HD united kingdom (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 259 allenby road southall UB1 2HD united kingdom (1 page) |
20 June 2008 | Director appointed mr sravan kumar kundoor (1 page) |
20 June 2008 | Director appointed mr sravan kumar kundoor (1 page) |
19 June 2008 | Appointment terminated director pavan veeranki (1 page) |
19 June 2008 | Appointment Terminated Director pavan veeranki (1 page) |
8 May 2008 | Director's Change of Particulars / pavan veeranki / 08/05/2008 / HouseName/Number was: 259, now: flat-10,; Street was: allenby road, now: plasel court; Area was: , now: pawsey close plaistow; Post Town was: southall, now: london; Region was: middlesex, now: ; Post Code was: UB1 2HD, now: E13 0QH (1 page) |
8 May 2008 | Director's change of particulars / pavan veeranki / 08/05/2008 (1 page) |
27 March 2008 | Director appointed mr pavan kumar veeranki (1 page) |
27 March 2008 | Director appointed mr pavan kumar veeranki (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
26 March 2008 | Appointment Terminated Secretary nominee secretary LTD (1 page) |
26 March 2008 | Ad 26/03/08\gbp si 999@1=999\gbp ic 1/1000\ (1 page) |
26 March 2008 | Secretary appointed infinity secretarial services LIMITED (1 page) |
26 March 2008 | Appointment terminated secretary nominee secretary LTD (1 page) |
26 March 2008 | Secretary appointed infinity secretarial services LIMITED (1 page) |
26 March 2008 | Ad 26/03/08 gbp si 999@1=999 gbp ic 1/1000 (1 page) |
26 March 2008 | Appointment terminated director nominee director LTD (1 page) |
26 March 2008 | Appointment Terminated Director nominee director LTD (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
12 September 2007 | Incorporation (8 pages) |
12 September 2007 | Incorporation (8 pages) |