North Finchley
London
N12 8QL
Secretary Name | Sanjay Kotecha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2003(1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 August 2006) |
Role | Businessman |
Correspondence Address | 22 Crespigny Road Hendon London NW4 3DY |
Secretary Name | Diljit Rai Vijh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(3 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 22 March 2003) |
Role | Secretary |
Country of Residence | U K |
Correspondence Address | 113 London Road St Albans Hertfordshire AL1 1LR |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £43,766 |
Net Worth | -£819 |
Cash | £2,004 |
Current Liabilities | £2,823 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
10 March 2006 | Application for striking-off (1 page) |
2 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
14 October 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
8 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
18 November 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
12 March 2004 | Return made up to 17/02/04; full list of members
|
3 April 2003 | Resolutions
|
28 March 2003 | New secretary appointed (1 page) |
28 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |