Kenton Road
Harrow
Middlesex
HA3 8AF
Director Name | Mr Alap Dilipkumar Doshi |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2008(42 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 04 April 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gainsborough Court 72 Kenton Road Harrow Middx HA3 8AT |
Director Name | Amit Patel |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2012(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gainsborough Court 72 Kenton Road Kenton Harrow Middlesex HA3 8AF |
Director Name | Miss Susan Heels |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 12 September 2004) |
Role | Proof Reader |
Correspondence Address | 3 Gainsborough Court 72 Kenton Road Harrow Middlesex HA3 8AF |
Director Name | Miss Margo Parkinson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 October 2006) |
Role | Secretary |
Correspondence Address | 1 Gainsborough Court 72 Kenton Road Harrow Middlesex HA3 8AF |
Director Name | Mr Isaac Stoller |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1997) |
Role | Retired |
Correspondence Address | 6 Gainsborough Court 72 Kenton Road Harrow Middlesex HA3 8AF |
Director Name | Mrs Beatrice Weintrod |
---|---|
Date of Birth | May 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 27 February 1992) |
Role | Retired |
Correspondence Address | 4 Gainsborough Court Harrow Middlesex HA3 8AF |
Secretary Name | Miss Susan Heels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(24 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 12 September 2004) |
Role | Company Director |
Correspondence Address | 3 Gainsborough Court 72 Kenton Road Harrow Middlesex HA3 8AF |
Director Name | Mrs Riddhi Patel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(26 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 16 December 2012) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gainsborough Court 72 Kenton Road Harrow Middx HA3 8AF |
Secretary Name | Miss Margo Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2004(38 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 1 Gainsborough Court 72 Kenton Road Harrow Middlesex HA3 8AF |
Director Name | Jaime Delgado |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 November 2007(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 October 2010) |
Role | Chartered Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gainsborough Court 72 Kenton Road Harrow Middlesex HA3 8AF |
Secretary Name | Jaime Delgado |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 01 November 2007(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gainsborough Court 72 Kenton Road Harrow Middlesex HA3 8AF |
Registered Address | 8 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9 at £1 | Amit Patel & Anamika Patel 18.75% Ordinary |
---|---|
9 at £1 | Mr Y. Mohammed 18.75% Ordinary |
9 at £1 | Mrs Shah & Mr B. Shah 18.75% Ordinary |
7 at £1 | Mr Alap Doshi 14.58% Ordinary |
7 at £1 | Mr Jitesh Kumar Gopalbhai Mistry 14.58% Ordinary |
7 at £1 | Mrs Anjana Shah & Mr Kirtesh Bimal Shah 14.58% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (3 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
31 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
11 September 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
1 October 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
23 August 2013 | Termination of appointment of Riddhi Patel as a director (1 page) |
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
1 August 2013 | Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 1 August 2013 (1 page) |
27 June 2013 | Registered office address changed from Conex House, 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ on 27 June 2013 (1 page) |
7 November 2012 | Appointment of Amit Patel as a director (3 pages) |
18 October 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Termination of appointment of Jaime Delgado as a director (2 pages) |
27 June 2011 | Termination of appointment of Jaime Delgado as a secretary (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 16 August 2010 (2 pages) |
17 November 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (6 pages) |
21 October 2008 | Director appointed alap doshi (2 pages) |
21 October 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
1 September 2008 | Appointment terminated secretary margo parkinson (1 page) |
1 September 2008 | Return made up to 31/07/08; no change of members (8 pages) |
4 January 2008 | New secretary appointed;new director appointed (2 pages) |
6 November 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
6 November 2007 | New secretary appointed (2 pages) |
22 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
8 November 2006 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
8 November 2006 | Director resigned (1 page) |
15 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
13 December 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (8 pages) |
15 December 2004 | New director appointed (2 pages) |
24 November 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Secretary resigned;director resigned (1 page) |
6 August 2004 | Return made up to 31/07/04; no change of members (7 pages) |
31 December 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
11 September 2003 | Return made up to 31/07/03; no change of members (7 pages) |
13 November 2002 | Full accounts made up to 30 June 2002 (6 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (10 pages) |
28 December 2001 | Full accounts made up to 30 June 2001 (6 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members (9 pages) |
27 November 2000 | Full accounts made up to 30 June 2000 (6 pages) |
11 August 2000 | Return made up to 31/07/00; full list of members (9 pages) |
5 October 1999 | Full accounts made up to 30 June 1999 (6 pages) |
19 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
19 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
11 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
4 December 1997 | Full accounts made up to 30 June 1997 (6 pages) |
13 August 1997 | Return made up to 31/07/97; full list of members
|
19 December 1996 | Full accounts made up to 30 June 1996 (6 pages) |
30 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
6 November 1995 | Full accounts made up to 30 June 1995 (6 pages) |
15 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |