Basildon
Essex
SS16 5UZ
Secretary Name | Sudhir Natwarlal Amlani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 1999(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 15 May 2007) |
Role | Company Director |
Correspondence Address | 69 Wickham Place Basildon Essex SS16 5UW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Natwarlal Tulsidas Karia |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 17 Colne Place Basildon Essex SS16 5UZ |
Secretary Name | Heidi Elisabeth Hedges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 26 Victoria Road Southend On Sea Essex SS1 2TQ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,264 |
Cash | £8,435 |
Current Liabilities | £24,137 |
Latest Accounts | 30 June 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2005 | Return made up to 25/06/05; full list of members (6 pages) |
25 October 2004 | Return made up to 25/06/04; full list of members (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 January 2004 | Return made up to 25/06/03; full list of members (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
5 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: chase house 5 chase road southend on sea essex SS1 2RE (1 page) |
2 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 February 2001 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 June 2000 | Return made up to 27/06/00; full list of members (6 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Return made up to 27/06/99; full list of members (6 pages) |
3 August 1999 | Compulsory strike-off action has been discontinued (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Return made up to 27/06/98; full list of members
|
20 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 January 1999 | Strike-off action suspended (1 page) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 November 1997 | Registered office changed on 20/11/97 from: chase house 5 chase road southend on sea SS1 2RE (1 page) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Registered office changed on 20/07/97 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
27 June 1997 | Incorporation (17 pages) |