London
NW10 5RX
Director Name | Mr Avninder Singh Sehmi |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Parkland Grove Ashford Middlesex TW15 2JF |
Secretary Name | Mr Avninder Singh Sehmi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Parkland Grove Ashford Middlesex TW15 2JF |
Director Name | Jacqueline Brown |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(1 year, 4 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2005) |
Role | Secretary |
Correspondence Address | The Barn West Farm Corbridge Northumberland NE45 5RX |
Director Name | Thomas Brown |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(1 year, 4 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2005) |
Role | Manager |
Correspondence Address | The Barn West Farm Corbridge Northumberland NE45 5RX |
Secretary Name | Jacqueline Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(1 year, 4 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | The Barn West Farm Corbridge Northumberland NE45 5RX |
Director Name | Mr Iain Griffin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 6 Barbadoes Place Kilmarnock Ayrshire KA1 1UY Scotland |
Registered Address | No 2 Apex Business Village Newcastle Upon Tyne NE23 7BF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2007 | Return made up to 14/03/07; full list of members (3 pages) |
17 October 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
28 July 2006 | Return made up to 14/03/06; full list of members (3 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
16 March 2006 | Return made up to 14/03/05; full list of members (3 pages) |
6 September 2005 | Return made up to 14/03/04; full list of members (3 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
18 April 2005 | Memorandum and Articles of Association (5 pages) |
18 April 2005 | Resolutions
|
11 April 2005 | Secretary resigned;director resigned (1 page) |
11 April 2005 | New secretary appointed;new director appointed (1 page) |
11 April 2005 | New director appointed (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (1 page) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: front street bebside blyth northumberland NE24 4HN (1 page) |
4 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
11 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
16 May 2002 | Return made up to 14/03/02; full list of members (6 pages) |
2 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
19 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
14 August 2000 | Return made up to 14/03/00; full list of members
|
16 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
16 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
18 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
23 December 1997 | Director resigned (1 page) |
15 April 1997 | Full accounts made up to 30 June 1996 (19 pages) |
25 March 1997 | Return made up to 14/03/97; full list of members (5 pages) |
12 July 1996 | Full accounts made up to 30 June 1995 (16 pages) |
19 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
4 April 1995 | Return made up to 14/03/95; no change of members (4 pages) |