Mill Hill
NW7 3DU
Secretary Name | Mrs Jaymini Dave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2007(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 May 2010) |
Role | Travel Agent |
Correspondence Address | 7 Lycrome Lane Chesham Bucks HP5 3JY |
Director Name | Jagdish Bhanushanker Acharya |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(18 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 23 June 2007) |
Role | Company Director |
Correspondence Address | 31 Leavesden Road Stanmore Middlesex HA7 3RQ |
Secretary Name | Velji Jesang Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 November 1995) |
Role | Company Director |
Correspondence Address | 28 Offham Slope London N12 Tbz |
Secretary Name | Jatin Jagdish Acharya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 June 2007) |
Role | Travel Agent |
Correspondence Address | 31 Leavesden Road Stanmore Middlesex HA7 3RQ |
Registered Address | Office 6a, 1st. Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,471 |
Cash | £189 |
Current Liabilities | £224,889 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2009 | Application for striking-off (1 page) |
13 May 2009 | Application for striking-off (1 page) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2009 | Return made up to 29/11/07; full list of members (3 pages) |
27 April 2009 | Secretary's Change of Particulars / jaymini dave / 01/11/2007 / Title was: , now: mrs; HouseName/Number was: , now: 7; Street was: 31 leavesden road, now: lycrome lane; Post Town was: stanmore, now: chesham; Region was: middlesex, now: bucks; Post Code was: HA7 3RQ, now: HP5 3JY; Country was: , now: london; Occupation was: , now: travel agent (2 pages) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Return made up to 29/11/07; full list of members (3 pages) |
27 April 2009 | Secretary's change of particulars / jaymini dave / 01/11/2007 (2 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 6A popin business centre south way wembley middlesex HA9 0HF (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 6A popin business centre south way wembley middlesex HA9 0HF (1 page) |
27 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Director's Change of Particulars / jatin acharya / 01/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 18; Street was: 31 leavesden road, now: hale drive; Post Town was: stanmore, now: mill hill; Region was: middlesex, now: ; Post Code was: HA7 3RQ, now: NW7 3DU; Country was: , now: london (2 pages) |
24 April 2009 | Director's change of particulars / jatin acharya / 01/11/2007 (2 pages) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Location of register of members (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from anand house whitchurch lane edgware middlesex HA8 6LP (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from anand house whitchurch lane edgware middlesex HA8 6LP (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 1 park place canary wharf london E14 4HJ (1 page) |
18 July 2007 | New secretary appointed (3 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 1 park place canary wharf london E14 4HJ (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New secretary appointed (3 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | New director appointed (3 pages) |
31 May 2007 | Return made up to 29/11/06; full list of members (5 pages) |
31 May 2007 | Return made up to 29/11/06; full list of members (5 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Ad 27/02/07--------- £ si 100000@1=100000 £ ic 270000/370000 (2 pages) |
16 April 2007 | Particulars of contract relating to shares (2 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Ad 27/02/07--------- £ si 100000@1=100000 £ ic 270000/370000 (2 pages) |
16 April 2007 | Particulars of contract relating to shares (2 pages) |
24 March 2007 | Accounts for a small company made up to 28 February 2006 (9 pages) |
24 March 2007 | Accounts for a small company made up to 28 February 2006 (9 pages) |
11 August 2006 | Accounting reference date extended from 30/11/05 to 28/02/06 (1 page) |
11 August 2006 | Accounting reference date extended from 30/11/05 to 28/02/06 (1 page) |
8 August 2006 | Resolutions
|
8 August 2006 | £ nc 250000/500000 27/02/06 (1 page) |
8 August 2006 | Ad 27/02/06--------- £ si 50000@1=50000 £ ic 220000/270000 (2 pages) |
8 August 2006 | Particulars of contract relating to shares (3 pages) |
8 August 2006 | Ad 27/02/06--------- £ si 50000@1=50000 £ ic 220000/270000 (2 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | £ nc 250000/500000 27/02/06 (1 page) |
8 August 2006 | Particulars of contract relating to shares (3 pages) |
9 February 2006 | Return made up to 29/11/05; full list of members (5 pages) |
9 February 2006 | Return made up to 29/11/05; full list of members (5 pages) |
1 February 2006 | Resolutions
|
1 February 2006 | Ad 28/11/05--------- £ si 45000@1=45000 £ ic 175000/220000 (2 pages) |
1 February 2006 | Particulars of contract relating to shares (3 pages) |
1 February 2006 | Particulars of contract relating to shares (3 pages) |
1 February 2006 | Ad 28/11/05--------- £ si 45000@1=45000 £ ic 175000/220000 (2 pages) |
1 February 2006 | Resolutions
|
22 June 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
22 June 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
5 April 2005 | Resolutions
|
5 April 2005 | Resolutions
|
5 April 2005 | Particulars of contract relating to shares (3 pages) |
5 April 2005 | Particulars of contract relating to shares (3 pages) |
5 April 2005 | Ad 29/03/05--------- £ si 85000@1=85000 £ ic 90000/175000 (2 pages) |
5 April 2005 | Ad 29/03/05--------- £ si 85000@1=85000 £ ic 90000/175000 (2 pages) |
7 January 2005 | Return made up to 29/11/04; full list of members (4 pages) |
7 January 2005 | Return made up to 29/11/04; full list of members (4 pages) |
23 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
23 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
30 January 2004 | Return made up to 29/11/03; full list of members (5 pages) |
30 January 2004 | Return made up to 29/11/03; full list of members (5 pages) |
18 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
18 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
6 March 2003 | Return made up to 29/11/02; full list of members (5 pages) |
6 March 2003 | Return made up to 29/11/02; full list of members (5 pages) |
17 June 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
17 June 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Return made up to 29/11/01; full list of members (5 pages) |
4 February 2002 | Return made up to 29/11/01; full list of members (5 pages) |
27 December 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
27 December 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
10 January 2001 | Return made up to 29/11/00; full list of members (5 pages) |
10 January 2001 | Return made up to 29/11/00; full list of members (5 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
2 February 2000 | Return made up to 29/11/99; full list of members (5 pages) |
2 February 2000 | Return made up to 29/11/99; full list of members (5 pages) |
6 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
6 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
9 March 1999 | Return made up to 29/11/98; full list of members (6 pages) |
9 March 1999 | Return made up to 29/11/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
1 February 1998 | Ad 28/11/97--------- £ si 50000@1=50000 £ ic 40000/90000 (2 pages) |
1 February 1998 | Return made up to 29/11/97; full list of members (6 pages) |
1 February 1998 | Return made up to 29/11/97; full list of members (6 pages) |
1 February 1998 | Nc inc already adjusted 28/11/97 (2 pages) |
1 February 1998 | Resolutions
|
1 February 1998 | Ad 28/11/97--------- £ si 50000@1=50000 £ ic 40000/90000 (2 pages) |
1 February 1998 | Accounting reference date extended from 31/07/97 to 30/11/97 (1 page) |
1 February 1998 | Resolutions
|
1 February 1998 | Accounting reference date extended from 31/07/97 to 30/11/97 (1 page) |
1 February 1998 | Nc inc already adjusted 28/11/97 (2 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
10 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
28 January 1997 | Return made up to 29/11/96; full list of members (6 pages) |
28 January 1997 | Return made up to 29/11/96; full list of members (6 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Return made up to 29/11/95; full list of members (6 pages) |
15 February 1996 | Return made up to 29/11/95; full list of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 July 1995 (9 pages) |
28 November 1995 | Accounts for a small company made up to 31 July 1995 (9 pages) |
27 November 1995 | Secretary resigned (1 page) |
27 November 1995 | New secretary appointed (2 pages) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | New secretary appointed (2 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (3 pages) |