Hounslow
Middlesex
TW3 2RB
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 08 May 2007) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Biren Vyas |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Businessman |
Correspondence Address | B302 Vallabh Baug Opposite College Bilimora Gujarat 396325 India |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 February 2004) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Mr Ketan Patel |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 September 2004) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 92 Abbotts Road Cheam Surrey SM3 9SX |
Director Name | Mrs Mary Philomena Stephen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Burnham Close London NW7 2SE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Chambers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 102 Aarti Chambers Mont Fleuri Victoria Mahe Seychelles |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,454 |
Cash | £8,884 |
Current Liabilities | £392,825 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2006 | New director appointed (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: cuthbert house city road all saints newcastle upon thames NE1 2ET (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: d s house 306 high street croydon CR0 1NG (1 page) |
24 January 2006 | Director resigned (1 page) |
1 November 2005 | Return made up to 31/07/05; full list of members; amend (6 pages) |
12 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
24 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
25 March 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
8 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: challenge house 616 mitcham road croydon surrey CR0 3AA (1 page) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: challenge house, 616 mitcham rd croydon surrey CR0 3AA (1 page) |
18 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
31 July 2002 | Incorporation (9 pages) |