Leicester
LE3 2SS
Secretary Name | Caroline Elizabeth Abbot Morton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Northfield Avenue Wigston Leicester Leicestershire LE18 1FW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(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 | 24 December 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Moriston House 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2003 | C/O re change of liq (9 pages) |
17 March 2003 | C/O re change of liq (9 pages) |
6 February 2003 | Appointment of a liquidator (1 page) |
6 February 2003 | Appointment of a liquidator (1 page) |
3 April 2001 | Appointment of a liquidator (1 page) |
3 April 2001 | Appointment of a liquidator (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: executive house mill lane, blaby leicester leicestershire LE8 4FG (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: executive house mill lane, blaby leicester leicestershire LE8 4FG (1 page) |
3 January 2001 | Order of court to wind up (2 pages) |
3 January 2001 | Order of court to wind up (2 pages) |
21 February 2000 | Return made up to 24/12/99; full list of members
|
21 February 2000 | Return made up to 24/12/99; full list of members
|
25 January 1999 | Registered office changed on 25/01/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
24 December 1998 | Incorporation (17 pages) |
24 December 1998 | Incorporation (17 pages) |