Yorba Linda
California
92886
Director Name | Shailaja Hemant Mistry |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 March 2000(28 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 06 April 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 20736 Juniper Avenue Yorba Linda California United States |
Secretary Name | Shailaja Hemant Mistry |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 March 2000(28 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 06 April 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 20736 Juniper Avenue Yorba Linda California United States |
Director Name | Mrs Bhanu Dhansuk Mistry |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Thakur Ghak Ma Sharda Path Mahdeo Nagar Mogra Vadi Valsad Gujerat 396001 Foreign |
Director Name | Mr Dhansuk Vithaldas Mistry |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Thakur Ghar Ma Sharda Path Mahdeo Nagar Mogra Vadi Valsad Gujerat 396001 Foreign |
Director Name | Mr Rohit Mistry |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Edgwarebury Gardens Edgware Middlesex HA8 8LL |
Secretary Name | Mrs Bhanu Dhansuk Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Thakur Ghak Ma Sharda Path Mahdeo Nagar Mogra Vadi Valsad Gujerat 396001 Foreign |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
20k at £1 | Hemant Dhansuk Mistry 100.00% Ordinary |
---|---|
1 at £1 | Shailaja Hemant Mistry 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£106,716 |
Cash | £206 |
Current Liabilities | £109,233 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 December 1972 | Delivered on: 20 December 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29-43 sydney rd, watford, herts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2021 | Application to strike the company off the register (3 pages) |
7 April 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
4 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2019 | Change of details for Hemant Dhansuk Mistry as a person with significant control on 6 April 2016 (2 pages) |
11 February 2019 | Director's details changed for Mr Hemant Dhansuk Mistry on 6 April 2016 (2 pages) |
11 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
16 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Director's details changed for Shailaja Hemant Mistry on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Shailaja Hemant Mistry on 6 January 2017 (2 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
12 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
12 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
22 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
6 January 2010 | Director's details changed for Mr Hemant Dhansuk Mistry on 30 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Hemant Dhansuk Mistry on 30 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Shailaja Hemant Mistry on 30 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Shailaja Hemant Mistry on 30 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 July 2006 | Full accounts made up to 30 June 2005 (11 pages) |
4 July 2006 | Full accounts made up to 30 June 2005 (11 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
26 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
5 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
7 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
24 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
12 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 February 2002 | Full accounts made up to 30 June 2001 (9 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 February 2002 | Full accounts made up to 30 June 2001 (9 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
22 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
10 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
7 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
10 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
10 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
1 April 1999 | Return made up to 31/12/98; full list of members
|
1 April 1999 | Return made up to 31/12/98; full list of members
|
18 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
18 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Full accounts made up to 30 June 1996 (10 pages) |
18 July 1997 | Full accounts made up to 30 June 1996 (10 pages) |
5 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
26 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |