Kenton
Harrow
Middlesex
HA3 8HB
Secretary Name | Mr Anil Kumar Malhotra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 92 Becmead Avenue Kenton Harrow Middlesex HA3 8HB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Penn & Mill End |
Built Up Area | Greater London |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2011 | Registered office address changed from Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD England on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD England on 23 March 2011 (1 page) |
8 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS on 8 February 2011 (1 page) |
8 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS on 8 February 2011 (1 page) |
8 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
14 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2009 | Director and secretary appointed anil malhotra (2 pages) |
21 September 2009 | Director and secretary appointed anil malhotra (2 pages) |
19 September 2009 | Company name changed uk telecom midlands LIMITED\certificate issued on 21/09/09 (2 pages) |
19 September 2009 | Company name changed uk telecom midlands LIMITED\certificate issued on 21/09/09 (2 pages) |
12 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
12 January 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
7 January 2009 | Incorporation (9 pages) |
7 January 2009 | Incorporation (9 pages) |