Radlett
Hertfordshire
WD7 8AA
Director Name | Visuvanathar Selvanathan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1997(2 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Certified Accountant |
Correspondence Address | 176 Ellerdine Road Hounslow Middlesex TW3 2PX |
Secretary Name | Visuvanathar Selvanathan |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1998(2 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 176 Ellerdine Road Hounslow Middlesex TW3 2PX |
Director Name | Arif Mapara |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Haywood Park Chorleywood Rickmansworth Hertfordshire WD3 5DR |
Director Name | Jagdeep Tandon |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hillview Gardens North Harrow Middlesex HA2 6HJ |
Secretary Name | Mr Jitendra Hargovind Sanghani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Greengates 21 Loom Lane Radlett Hertfordshire WD7 8AA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 March 2003 | Dissolved (1 page) |
---|---|
17 December 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
8 March 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2000 | Liquidators statement of receipts and payments (5 pages) |
9 March 2000 | Liquidators statement of receipts and payments (5 pages) |
22 September 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1998 | Appointment of a voluntary liquidator (1 page) |
14 September 1998 | Resolutions
|
14 September 1998 | Declaration of solvency (3 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: 486 honeypot lane stanmore middlesex HA7 1LQ (1 page) |
10 August 1998 | Company name changed silver star rentals LIMITED\certificate issued on 11/08/98 (2 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Return made up to 07/03/98; no change of members
|
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
15 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
13 July 1997 | New director appointed (2 pages) |
25 March 1997 | Return made up to 07/03/97; no change of members (5 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
28 March 1996 | Company name changed sanko contracts LIMITED\certificate issued on 29/03/96 (2 pages) |
14 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
13 March 1996 | Resolutions
|
8 August 1995 | Accounting reference date notified as 30/09 (1 page) |
3 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
3 April 1995 | Director resigned;new director appointed (2 pages) |