Sudbury Hill
Harrow
Middlesex
HA1 3QN
Director Name | Mr Umashkanth Karmegam |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 12 March 2009(2 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 266b High Road Harrow Middlesex HA3 7BB |
Secretary Name | Mr Umashkanth Karmegam |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 12 March 2009(2 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 266b High Road Harrow Middlesex HA3 7BB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 155 Greenford Road Sudbury Hill Harrow Middlesex HA1 3QN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
1 at 1 | Norman Younger 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Director's details changed for Celina Dak Shini Emmanuel on 10 March 2010 (2 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Director's details changed for Celina Dak Shini Emmanuel on 10 March 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Umashkanth Karmegam on 10 March 2010 (1 page) |
5 July 2010 | Director's details changed for Umashkanth Karmegam on 10 March 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Umashkanth Karmegam on 10 March 2010 (1 page) |
5 July 2010 | Director's details changed for Umashkanth Karmegam on 10 March 2010 (2 pages) |
4 June 2009 | Director and secretary appointed umashkanth karmegam (2 pages) |
4 June 2009 | Director and secretary appointed umashkanth karmegam (2 pages) |
5 April 2009 | Director appointed celina dakshine emmanuel (2 pages) |
5 April 2009 | Director appointed celina dakshine emmanuel (2 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 155 greenford road sudbury hill harrow middlesex HA1 3QN (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 155 greenford road sudbury hill harrow middlesex HA1 3QN (1 page) |
23 March 2009 | Ad 12/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 March 2009 | Ad 12/03/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
11 March 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
11 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
10 March 2009 | Incorporation (9 pages) |
10 March 2009 | Incorporation (9 pages) |