Dundee
Tayside
DD4 7HA
Scotland
Secretary Name | Joga Singh |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 01 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 August 2009) |
Role | Manager |
Correspondence Address | 3 Clovis Duveau Drive Dundee Angus DD2 5JA Scotland |
Secretary Name | Dorothy Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 King Street Oldham Greater Manchester OL8 1DP |
Registered Address | Chohan & Co Accountants 31 King Street Oldham Greater Manchester OL8 1DP |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2009 | Application for striking-off (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2007 | Return made up to 12/03/06; full list of members (2 pages) |
15 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Return made up to 12/03/05; full list of members (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
12 March 2004 | Incorporation (15 pages) |