Wembley
Middlesex
HA0 2LW
Secretary Name | RJM Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 September 2006(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 October 2011) |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Director Name | Dipak Lakhani |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | 775 Harrow Road Wembley Middlesex HA0 2LW |
Secretary Name | Ian James Alexander Davie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | 24a India Street Edinburgh Midlothian EH3 6HB Scotland |
Director Name | Mr Kanagasingham Thavaraj |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 28 September 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Park Lane Harrow Middlesex HA2 8NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2011 | Final Gazette dissolved following liquidation (1 page) |
7 October 2011 | Final Gazette dissolved following liquidation (1 page) |
7 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 30 June 2011 (5 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 30 June 2011 (5 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 30 June 2011 (5 pages) |
7 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 25 March 2011 (5 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 25 March 2011 (5 pages) |
7 April 2011 | Liquidators statement of receipts and payments to 25 March 2011 (5 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Registered office address changed from 775 Harrow Road Wembley Middlesex HA0 2LW on 7 April 2010 (2 pages) |
7 April 2010 | Appointment of a voluntary liquidator (1 page) |
7 April 2010 | Appointment of a voluntary liquidator (1 page) |
7 April 2010 | Statement of affairs with form 4.19 (6 pages) |
7 April 2010 | Registered office address changed from 775 Harrow Road Wembley Middlesex HA0 2LW on 7 April 2010 (2 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Statement of affairs with form 4.19 (6 pages) |
7 April 2010 | Registered office address changed from 775 Harrow Road Wembley Middlesex HA0 2LW on 7 April 2010 (2 pages) |
18 February 2010 | Termination of appointment of Kanagasingham Thavaraj as a director (2 pages) |
18 February 2010 | Appointment of Nicholas Robert Ditchburn as a director (3 pages) |
18 February 2010 | Appointment of Nicholas Robert Ditchburn as a director (3 pages) |
18 February 2010 | Termination of appointment of Kanagasingham Thavaraj as a director (2 pages) |
22 January 2010 | Restoration by order of the court (4 pages) |
22 January 2010 | Restoration by order of the court (4 pages) |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
28 April 2007 | Accounts made up to 31 March 2006 (4 pages) |
28 April 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Resolutions
|
20 February 2007 | Particulars of mortgage/charge (7 pages) |
20 February 2007 | Particulars of mortgage/charge (7 pages) |
19 February 2007 | Return made up to 17/11/06; full list of members (6 pages) |
19 February 2007 | Return made up to 17/11/06; full list of members (6 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
3 January 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
3 January 2006 | Return made up to 17/11/05; full list of members (6 pages) |
3 January 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
3 January 2006 | Return made up to 17/11/05; full list of members
|
15 September 2005 | Registered office changed on 15/09/05 from: 4 castle mews north finchley london N12 9EH (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 4 castle mews north finchley london N12 9EH (1 page) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
20 May 2005 | Particulars of mortgage/charge (9 pages) |
20 May 2005 | Particulars of mortgage/charge (9 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: 4 castle mews north finchley london N12 9EH (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 4 castle mews north finchley london N12 9EH (1 page) |
17 November 2004 | Incorporation (16 pages) |
17 November 2004 | Incorporation (16 pages) |