Slough
Berkshire
SL2 5ND
Secretary Name | Miss Jinu Thomas |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 26 February 2008(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 October 2011) |
Role | Company Director |
Correspondence Address | Marble Arch Tower 55 Bryanston Street London W1H 7AJ |
Director Name | Mr Navtam Gosai |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 July 2006(1 week, 2 days after company formation) |
Appointment Duration | 3 years (resigned 12 August 2009) |
Role | Company Director |
Correspondence Address | 41 Stanfield House Frampton Street London NW8 8LE |
Director Name | Riaz Ahmed Malik |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2006(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2008) |
Role | Co Director |
Correspondence Address | 9 Moorsholm Drive Wollaton Nottingham Nottinghamshire NG8 2EF |
Director Name | Mrs Ruksana Malik |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2006(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2008) |
Role | Co Director |
Country of Residence | Nottingham |
Correspondence Address | 9 Moorsholm Drive Wollaton Nottingham NG8 2EF |
Secretary Name | Jinu Thomas |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 04 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 October 2007) |
Role | Company Director |
Correspondence Address | 8 Victoria Road Slough Berkshire SL2 5ND |
Secretary Name | Ms Elizabeth Kabiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2007(1 year, 2 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 | 20 July 2006(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 | 20 July 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Pricewaterhousecoopers 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 | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved following liquidation (1 page) |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | Administrator's progress report to 27 June 2011 (9 pages) |
27 September 2011 | Administrator's progress report to 27 June 2011 (9 pages) |
11 July 2011 | Notice of move from Administration to Dissolution (9 pages) |
11 July 2011 | Notice of move from Administration to Dissolution on 27 June 2011 (9 pages) |
14 February 2011 | Administrator's progress report to 13 January 2011 (6 pages) |
14 February 2011 | Administrator's progress report to 13 January 2011 (6 pages) |
20 January 2011 | Notice of extension of period of Administration (1 page) |
20 January 2011 | Notice of extension of period of Administration (1 page) |
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 (6 pages) |
17 February 2010 | Administrator's progress report to 13 January 2010 (6 pages) |
11 September 2009 | Statement of administrator's proposal (20 pages) |
11 September 2009 | Statement of administrator's proposal (20 pages) |
13 August 2009 | Appointment Terminated Director navtam gosai (1 page) |
13 August 2009 | Appointment terminated director navtam gosai (1 page) |
17 July 2009 | Appointment of an administrator (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from marble arch tower 55 bryanston street london W1H 7AJ (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from marble arch tower 55 bryanston street london W1H 7AJ (1 page) |
17 July 2009 | Appointment of an administrator (1 page) |
18 December 2008 | Return made up to 20/07/08; full list of members (3 pages) |
18 December 2008 | Return made up to 20/07/08; full list of members (3 pages) |
19 September 2008 | Appointment Terminated Director ruksana malik (1 page) |
19 September 2008 | Appointment terminated director ruksana malik (1 page) |
19 September 2008 | Appointment Terminated Director riaz malik (1 page) |
19 September 2008 | Appointment terminated director riaz malik (1 page) |
28 February 2008 | Secretary appointed miss jinu thomas (1 page) |
28 February 2008 | Secretary appointed miss jinu thomas (1 page) |
27 February 2008 | Appointment Terminated Secretary elizabeth kabiro (1 page) |
27 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 31/07/08 to 31/03/08 (1 page) |
23 October 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
15 October 2007 | Return made up to 20/07/07; full list of members (3 pages) |
15 October 2007 | Return made up to 20/07/07; full list of members (3 pages) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (9 pages) |
26 September 2006 | Particulars of mortgage/charge (9 pages) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 9 moorsholm drive wollaton nottingham NG8 2EF (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: 9 moorsholm drive wollaton nottingham NG8 2EF (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
20 July 2006 | Incorporation (16 pages) |
20 July 2006 | Incorporation (16 pages) |