Ickenham
Middlesex
UB10 8SA
Secretary Name | Mrs Meena Damani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1991(24 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 18 July 2006) |
Role | Co Secretary |
Correspondence Address | 37 Wallasey Crescent Ickenham Uxbridge Middlesex UB10 8SA |
Director Name | Mrs Meena Damani |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1992(25 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 18 July 2006) |
Role | Co Secretary |
Correspondence Address | 37 Wallasey Crescent Ickenham Uxbridge Middlesex UB10 8SA |
Director Name | John Pither |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(23 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcourt Trout Rise Loudwater Rickmansworth Hertfordshire WD3 4JS |
Director Name | James Tye |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(23 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 October 1991) |
Role | Company Director |
Correspondence Address | 5 Haleswood Road Hemel Hempstead Hertfordshire HP2 4QT |
Secretary Name | James Tye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(23 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 October 1991) |
Role | Company Director |
Correspondence Address | 5 Haleswood Road Hemel Hempstead Hertfordshire HP2 4QT |
Director Name | Mr Kiran Damani |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1992) |
Role | Co Director |
Correspondence Address | 4 Beaulieu Gardens St Leonards On Sea East Sussex TN37 7QE |
Director Name | Mr Kiran Damani |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1992) |
Role | Co Director |
Correspondence Address | 4 Beaulieu Gardens St Leonards On Sea East Sussex TN37 7QE |
Director Name | Mr Kirti Damani |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1992) |
Role | Co Director |
Correspondence Address | 47 Cannonbury Avenue Pinner Middlesex HA5 1TP |
Registered Address | Paragon House Flex Meadows The Pinnacles, Harlow Essex CM19 5TJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £34,024 |
Cash | £285 |
Current Liabilities | £126,528 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2002 | Return made up to 26/02/02; full list of members (6 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 May 2001 | Return made up to 26/02/01; full list of members (6 pages) |
15 June 2000 | Return made up to 26/02/00; full list of members (6 pages) |
7 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
6 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 December 1999 | Return made up to 26/02/99; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 June 1998 | Return made up to 26/02/98; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 February 1997 | Return made up to 26/02/97; no change of members (4 pages) |
20 December 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 December 1996 | Re-registration of Memorandum and Articles (11 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | Application for reregistration from PLC to private (1 page) |
8 August 1996 | Return made up to 26/02/96; full list of members (6 pages) |
6 August 1996 | Accounts made up to 30 June 1995 (12 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Return made up to 26/02/95; no change of members (4 pages) |