Watford
Hertfordshire
WD2 4HF
Secretary Name | Miss Mussarat Fatima Kosar Bhatti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 97 Westfield Avenue Watford Hertfordshire WD2 4HF |
Secretary Name | Mahatab Bhatti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2001) |
Role | Company Director |
Correspondence Address | 97 Westfield Avenue Watford Hertfordshire WD2 4HF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 327 Roundhay Road Leeds Yorkshire LS8 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £8,164 |
Cash | £16,453 |
Current Liabilities | £31,658 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2001 | Application for striking-off (1 page) |
11 September 2001 | Secretary resigned (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: sarwar house unit 6, sovereign park cleveland way, hemel hempstead hertfordshire (1 page) |
4 January 2001 | Return made up to 05/09/00; full list of members (6 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 472 st albans road watford hertfordshire WD2 5QU (1 page) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 September 1999 | Return made up to 05/09/99; no change of members
|
3 August 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 21 nascot wood road watford hertfordshire WD1 3SE (1 page) |
23 October 1998 | Return made up to 05/09/98; full list of members
|
5 August 1998 | Accounting reference date extended from 31/12/97 to 31/12/98 (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Company name changed netcom cellular LIMITED\certificate issued on 22/04/98 (3 pages) |
10 February 1998 | New director appointed (2 pages) |
19 January 1998 | Ad 05/09/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: netcom house unit 2 colne way court watford WD2 4NE (1 page) |
24 September 1997 | Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page) |
5 September 1997 | Incorporation (17 pages) |