Slough
Berkshire
SL2 5ND
Secretary Name | Miss Jinu Thomas |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 26 February 2008(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 April 2011) |
Role | Company Director |
Correspondence Address | Marble Arch Tower 55 Bryanston Street London W1H 7AJ |
Director Name | Vinita Chaurasia |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 April 2005(3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 September 2008) |
Role | Company Director |
Correspondence Address | 8 Victoria Road Slough Berkshire SL2 5ND |
Secretary Name | Jinu Thomas |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 26 April 2005(3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 October 2007) |
Role | Company Director |
Correspondence Address | 8 Victoria Road Slough Berkshire SL2 5ND |
Director Name | Nautam Gosai |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 April 2006(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 August 2009) |
Role | Company Director |
Correspondence Address | 8 Victoria Road Slough Berkshire SL2 5ND |
Director Name | Elizabeth Hatfield |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2009) |
Role | Manager |
Correspondence Address | Kardomah House 1 Woodthorne Avenue Derby Derbyshire DE24 9FJ |
Secretary Name | Ms Elizabeth Kabiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2007(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 February 2008) |
Role | Secretary |
Correspondence Address | 20 Gwent Court Rotherhithe Street London SE16 5SW |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Pricewaterhouse Coopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,942 |
Net Worth | £1,404 |
Cash | £1,133 |
Current Liabilities | £3,410 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2011 | Administrator's progress report to 11 January 2011 (14 pages) |
19 January 2011 | Notice of move from Administration to Dissolution (14 pages) |
19 January 2011 | Administrator's progress report to 11 January 2011 (14 pages) |
19 January 2011 | Notice of move from Administration to Dissolution on 11 January 2011 (14 pages) |
27 August 2010 | Administrator's progress report to 13 July 2010 (14 pages) |
27 August 2010 | Administrator's progress report to 13 July 2010 (14 pages) |
12 July 2010 | Notice of extension of period of Administration (1 page) |
12 July 2010 | Notice of extension of period of Administration (1 page) |
17 February 2010 | Administrator's progress report to 13 January 2010 (8 pages) |
17 February 2010 | Administrator's progress report to 13 January 2010 (8 pages) |
14 September 2009 | Statement of administrator's proposal (21 pages) |
14 September 2009 | Statement of administrator's proposal (21 pages) |
13 August 2009 | Appointment terminated director nautam gosai (1 page) |
13 August 2009 | Appointment Terminated Director nautam gosai (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from marble arch tower 55 bryanston street london W1H 7AJ (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from marble arch tower 55 bryanston street london W1H 7AJ (1 page) |
17 July 2009 | Appointment of an administrator (1 page) |
17 July 2009 | Appointment of an administrator (1 page) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
26 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
10 April 2009 | Compulsory strike-off action has been suspended (1 page) |
10 April 2009 | Compulsory strike-off action has been suspended (1 page) |
31 March 2009 | Appointment Terminated Director elizabeth hatfield (2 pages) |
31 March 2009 | Appointment terminated director elizabeth hatfield (2 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2008 | Return made up to 05/04/08; full list of members (4 pages) |
18 September 2008 | Appointment Terminated Director vinita chaurasia (1 page) |
18 September 2008 | Appointment terminated director vinita chaurasia (1 page) |
18 September 2008 | Return made up to 05/04/08; full list of members (4 pages) |
28 February 2008 | Secretary appointed miss jinu thomas (1 page) |
28 February 2008 | Secretary appointed miss jinu thomas (1 page) |
26 February 2008 | Appointment terminated secretary elizabeth kabiro (1 page) |
26 February 2008 | Appointment Terminated Secretary elizabeth kabiro (1 page) |
2 November 2007 | Particulars of mortgage/charge (9 pages) |
2 November 2007 | Particulars of mortgage/charge (9 pages) |
25 October 2007 | Particulars of mortgage/charge (9 pages) |
25 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
23 October 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
11 October 2007 | Secretary's particulars changed (1 page) |
11 October 2007 | Secretary's particulars changed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
4 September 2007 | Particulars of mortgage/charge (9 pages) |
4 September 2007 | Particulars of mortgage/charge (9 pages) |
6 August 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
6 August 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
17 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
9 September 2006 | Particulars of mortgage/charge (9 pages) |
9 September 2006 | Particulars of mortgage/charge (9 pages) |
8 August 2006 | Return made up to 05/04/06; full list of members (7 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Return made up to 05/04/06; full list of members (7 pages) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | New secretary appointed;new director appointed (1 page) |
3 May 2005 | New secretary appointed;new director appointed (1 page) |
3 May 2005 | New director appointed (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Incorporation (16 pages) |
5 April 2005 | Incorporation (16 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Director resigned (1 page) |