Hendon
London
NW4 2SU
Secretary Name | Shah Dilip |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2001(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 April 2006) |
Role | Company Director |
Correspondence Address | 44 Honeypot Lane London NW9 9QL |
Director Name | Koolesh Dhiru Shah |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | 18 Wykeham Road Hendon London NW4 2SU |
Director Name | Pragna Shah |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | 13 Westchester Drive Hendon London NW4 1RD |
Secretary Name | Pragna Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | 13 Westchester Drive Hendon London NW4 1RD |
Secretary Name | Koolesh Dhiru Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | 18 Wykeham Road Hendon London NW4 2SU |
Registered Address | Unit 1 Acton Hill Mews 310-328 Uxbridge Road London W3 9QN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,199 |
Cash | £1,985 |
Current Liabilities | £294 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2005 | Application for striking-off (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 8-14 talbot square london W2 1TS (1 page) |
10 May 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
3 August 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 6-14 pembridge gardens london W2 4DU (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 15 penywern road earls court london SW5 9TT (1 page) |
24 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 August 1998 | Full accounts made up to 28 February 1998 (11 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 October 1997 | Full accounts made up to 28 February 1997 (12 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Resolutions
|
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 October 1996 | Full accounts made up to 28 February 1996 (12 pages) |
14 February 1996 | Accounting reference date shortened from 30/06 to 28/02 (1 page) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: 45 lisson grove london NW1 6UB (1 page) |
16 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |