Moorpark
Northwood
Middlesex
HA6 2AY
Director Name | Shibir Vasant Karia |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1991(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 01 February 2005) |
Role | Company Director |
Correspondence Address | 27 Bedford Road Moorpark Northwood Middlesex HA6 2AY |
Secretary Name | Babu Chandarana |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 01 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hartshill Close Hillingdon Middlesex UB10 9LH |
Director Name | Usha Vasant Karia |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 February 2000) |
Role | Housewife |
Correspondence Address | 27 Bedford Road Moorpark Northwood Middlesex HA6 2AY |
Director Name | Vasant Parsottam Karia |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(16 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 21 March 1995) |
Role | Importer |
Correspondence Address | 27 Bedford Road Northwood Middlesex HA6 2AY |
Secretary Name | Asita Karia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(20 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 27 Bedford Road Northwood Middlesex HA6 2AY |
Secretary Name | Abbot Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1993) |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,612 |
Cash | £4,027 |
Current Liabilities | £415 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2004 | Application for striking-off (1 page) |
3 June 2004 | Return made up to 21/03/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 June 2003 | Return made up to 21/03/03; full list of members (7 pages) |
31 October 2002 | Withdrawal of application for striking off (1 page) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 October 2002 | Application for striking-off (1 page) |
8 May 2002 | Return made up to 21/03/02; full list of members (6 pages) |
22 October 2001 | Withdrawal of application for striking off (1 page) |
19 September 2001 | Application for striking-off (1 page) |
7 August 2001 | Return made up to 21/03/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
22 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1998 (10 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
19 May 2000 | Return made up to 21/03/00; full list of members (8 pages) |
19 May 2000 | Director resigned (1 page) |
10 January 2000 | Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page) |
19 November 1999 | Accounts for a small company made up to 31 December 1997 (9 pages) |
23 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
27 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1998 | Return made up to 21/03/98; full list of members (6 pages) |
6 May 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
31 December 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
25 April 1996 | Return made up to 21/03/96; full list of members (5 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
15 November 1995 | New secretary appointed (2 pages) |
15 November 1995 | Secretary resigned (2 pages) |
17 May 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
28 March 1995 | Return made up to 21/03/95; full list of members (8 pages) |