Mount Kellet Road
The Peak
Foreign
Hong Kong
Director Name | Mrs Shoba Khemlani |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1991(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 04 September 2007) |
Role | Company Director |
Correspondence Address | Appt 5 Church Bank Richmond Road Bowdon Altrincham Cheshire WA14 3NW |
Director Name | Sunder Khemlani |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1991(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 04 September 2007) |
Role | Company Director |
Correspondence Address | 9a Mountain Lodge Mount Kellett Road The Peak Hong Kong |
Director Name | Mr Ramesh Khemlani |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1991(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 04 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marloes Flat 8 Park Road, Bowdon Altrincham Cheshire WA14 3JF |
Secretary Name | Mrs Shoba Khemlani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 1991(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 04 September 2007) |
Role | Company Director |
Correspondence Address | Appt 5 Church Bank Richmond Road Bowdon Altrincham Cheshire WA14 3NW |
Director Name | Mr Tirthdas Khemchand Khemlami |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 November 2004) |
Role | Co Director |
Correspondence Address | Appt 5 Church Bank Richmond Road Bowdon Altrincham Cheshire WA14 3NW |
Registered Address | 43/45 North Street Manchester M8 8RE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £51 |
Cash | £51 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2007 | Application for striking-off (2 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 December 2005 | Return made up to 29/11/05; full list of members (8 pages) |
12 September 2005 | Director resigned (1 page) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
3 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
7 February 2004 | Return made up to 29/11/03; full list of members (8 pages) |
22 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
9 July 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
7 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
12 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
8 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
18 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
13 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 December 1998 | Return made up to 29/11/98; no change of members (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 March 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
4 February 1998 | Return made up to 29/11/97; full list of members (8 pages) |
2 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
6 December 1996 | Return made up to 29/11/96; no change of members
|
21 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 February 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
11 December 1995 | Return made up to 29/11/95; no change of members
|
25 April 1995 | Registered office changed on 25/04/95 from: 202 208 cheetham hill road manchester M8 8LW (1 page) |