Buckhurst Hill
Essex
IG9 5EE
Director Name | Mr Byron Dean Lewin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Jamaican |
Status | Closed |
Appointed | 09 October 2009(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 February 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 13 Brunel Close Romford Essex RM1 4GR |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 204 Green Lanes Palmers Green London N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2009 | Appointment of Marcus Bray as a director (3 pages) |
27 November 2009 | Appointment of Byron Lewin as a director (3 pages) |
27 November 2009 | Appointment of Marcus Bray as a director (3 pages) |
27 November 2009 | Appointment of Byron Lewin as a director (3 pages) |
5 November 2009 | Registered office address changed from 47-49 Green Lane, Northwood, Middlesex HA6 3AE U.K. on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 47-49 Green Lane, Northwood, Middlesex HA6 3AE U.K. on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 47-49 Green Lane, Northwood, Middlesex HA6 3AE U.K. on 5 November 2009 (1 page) |
20 October 2009 | Company name changed rarebarn LIMITED\certificate issued on 20/10/09
|
20 October 2009 | Company name changed rarebarn LIMITED\certificate issued on 20/10/09
|
19 October 2009 | Termination of appointment of Bhardwaj Corporate Services Limited as a director (2 pages) |
19 October 2009 | Termination of appointment of Ashok Bhardwaj as a secretary (2 pages) |
19 October 2009 | Termination of appointment of Ela Shah as a director (2 pages) |
19 October 2009 | Termination of appointment of Ela Shah as a director (2 pages) |
19 October 2009 | Termination of appointment of Ashok Bhardwaj as a secretary (2 pages) |
19 October 2009 | Termination of appointment of Bhardwaj Corporate Services Limited as a director (2 pages) |
17 October 2009 | Change of name notice (2 pages) |
17 October 2009 | Change of name notice (2 pages) |
3 July 2009 | Incorporation (16 pages) |
3 July 2009 | Incorporation (16 pages) |