London
W1F 8QN
Director Name | Mr Donald George Mascarenhas |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1990(33 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (closed 13 September 2005) |
Role | Company Director |
Correspondence Address | 13 Manor Mount London SE23 3PY |
Secretary Name | Mr Donald George Mascarenhas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1990(33 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (closed 13 September 2005) |
Role | Company Director |
Correspondence Address | 13 Manor Mount London SE23 3PY |
Director Name | Gregory Prem John Khiara |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1996(38 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 13 September 2005) |
Role | Company Director |
Correspondence Address | 91 Gunterstone Road London W14 9BT |
Registered Address | 25-26 Poland Street London W1F 8QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£329,554 |
Current Liabilities | £329,554 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 29 poland street london W1F 8QR (1 page) |
18 April 2005 | Application for striking-off (1 page) |
18 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 January 2005 | Return made up to 28/12/04; full list of members
|
21 June 2004 | Company name changed khiara trading company LIMITED\certificate issued on 21/06/04 (2 pages) |
7 May 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
23 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
4 October 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
23 August 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
23 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
1 June 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 January 2001 | Return made up to 28/12/00; full list of members
|
12 April 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
28 January 1999 | Return made up to 28/12/98; full list of members (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
29 November 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
13 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
15 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
4 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
30 April 1995 | Ad 21/04/95--------- £ si 20000@1=20000 £ ic 80000/100000 (2 pages) |