Surbiton
Surrey
KT6 5EW
Secretary Name | Antonina Dominique Kabbani |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1997(3 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 31 Gwendolen Avenue London SW15 6EP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£95,468 |
Cash | £484 |
Current Liabilities | £377,978 |
Latest Accounts | 31 March 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2006 | Dissolved (1 page) |
---|---|
24 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
6 May 2005 | Liquidators statement of receipts and payments (5 pages) |
6 May 2004 | Appointment of a voluntary liquidator (1 page) |
6 May 2004 | Statement of affairs (6 pages) |
6 May 2004 | Resolutions
|
2 April 2004 | Registered office changed on 02/04/04 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
16 May 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
16 December 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
6 September 2001 | Accounts for a small company made up to 30 November 1999 (4 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
17 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 4TH floor 111-113 great titchfield street london W1P 7FQ (1 page) |
26 October 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
2 September 1999 | Return made up to 26/06/99; no change of members (4 pages) |
2 June 1999 | Company name changed parallel london LTD\certificate issued on 03/06/99 (2 pages) |
24 February 1999 | Director's particulars changed (1 page) |
24 February 1999 | Secretary's particulars changed (1 page) |
19 August 1998 | Ad 27/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 August 1998 | Return made up to 26/06/98; full list of members (6 pages) |
19 August 1998 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: hesseck & co chartered accountants 26 seymore street london W1H 5HD (1 page) |
14 January 1998 | Company name changed parallel mary-bone LIMITED\certificate issued on 14/01/98 (2 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
1 October 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
26 June 1997 | Incorporation (17 pages) |