Manor Park
London
E12 6SP
Director Name | Akila Bacasubramaniam |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 December 1998) |
Role | Business |
Correspondence Address | 5 Chapel Drive Brownhills Walsall WS8 7NW |
Director Name | Padmanabhan Bacasubramaniam |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 December 1998) |
Role | Business |
Correspondence Address | 5 Chapel Drive Brownhills Walsall WS8 7NW |
Secretary Name | Akila Bacasubramaniam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 December 1998) |
Role | Business |
Correspondence Address | 5 Chapel Drive Brownhills Walsall WS8 7NW |
Director Name | Mr Richard Patrick Mawdsley |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Spinney Little Hay Lane Little Hay Lichfield Staffordshire WS14 0NF |
Secretary Name | Mr Richard Patrick Mawdsley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Spinney Little Hay Lane Little Hay Lichfield Staffordshire WS14 0NF |
Director Name | Yogeshwarun Balakrishnan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 March 1997) |
Role | Company Director |
Correspondence Address | 3 Shelley Avenue London E12 6SP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Tyldesley House 240 Elliott Street Tyldesley Lancashire M29 8DS |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 March 1998 | Strike-off action suspended (1 page) |
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 April 1997 | Director resigned (1 page) |
19 January 1997 | New director appointed (2 pages) |
24 September 1996 | Secretary resigned;director resigned (1 page) |
21 August 1996 | New secretary appointed;new director appointed (1 page) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | Secretary resigned;director resigned (2 pages) |
13 December 1995 | Return made up to 28/10/95; full list of members
|
14 September 1995 | Registered office changed on 14/09/95 from: apex road brown hills west midlands W58 (1 page) |
6 September 1995 | Company name changed piccioni investments LIMITED\certificate issued on 07/09/95 (4 pages) |