North Harrow
Harrow
Middlesex
HA2 6DQ
Secretary Name | Mrs Mayuri Virji |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 16 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Priory Way Noth Harrow Middlesex HA2 6DQ |
Registered Address | 82 Bilton Road Perivale Middlesex UB6 7DE |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,062 |
Cash | £55,158 |
Current Liabilities | £79,033 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2007 | Application for striking-off (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 82 bilton road perivale middlesex UB6 7DE (1 page) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 April 2006 | Return made up to 28/12/05; full list of members (6 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 94 bilton rd perivale middlesex UB6 7BN (1 page) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2004 | Return made up to 28/12/03; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 November 2003 | Return made up to 28/12/02; full list of members (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 May 2002 | Return made up to 28/12/01; full list of members (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 October 2001 | Return made up to 28/12/00; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
19 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Return made up to 28/12/97; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 March 1997 | Return made up to 28/12/96; full list of members (6 pages) |
12 March 1997 | Return made up to 28/12/94; no change of members (6 pages) |
12 March 1997 | Return made up to 28/12/95; no change of members (5 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |