Sanderstead
Surrey
CR2 0NY
Director Name | Mr Sanjiv Singh Nandra |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harvard Road Isleworth Middlesex TW7 4PA |
Secretary Name | Mr Sanjay Puri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Purley Oaks Road Sanderstead Surrey CR2 0NY |
Director Name | Dr Clive Taunton Rankin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 December 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 13 Greville House Kinnerton Street London SW1X 8EY |
Registered Address | 100 Pall Mall London SW1Y 5NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2009 | Application for striking-off (1 page) |
17 December 2008 | Ad 09/12/08\gbp si 88@1=88\gbp ic 2/90\ (2 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 10 beauchamp place london SW3 1NQ united kingdom (1 page) |
27 June 2008 | Director appointed dr clive taunton rankin (2 pages) |
6 June 2008 | Incorporation (13 pages) |