Edgware
Middlesex
HA8 8RH
Director Name | Mr Premchand Shah |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1992(15 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 25 April 2006) |
Role | Sales Assistant |
Correspondence Address | 5 Upcroft Avenue Edgware Middlesex HA8 9RA |
Secretary Name | Mr Jatin Premchand Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1992(15 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 25 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Hartland Drive Edgware Middlesex HA8 8RH |
Director Name | Mr Virchand Shah |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Keynyan |
Status | Resigned |
Appointed | 01 January 1992(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 December 1995) |
Role | Company Director |
Correspondence Address | C/O Mithoi Jamnagar Foreign |
Registered Address | Hanson Burnells, Third Floo 15-19 Church Road Stanmore Middlesex HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £104,871 |
Gross Profit | £41,146 |
Net Worth | £16,064 |
Cash | £17,659 |
Current Liabilities | £1,595 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2005 | Application for striking-off (1 page) |
28 October 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
28 February 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
10 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
23 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
15 December 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
21 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
30 November 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
29 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
24 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
22 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
21 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 118 baker street london W1M 1LB (1 page) |
29 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
24 January 1999 | Return made up to 01/01/99; full list of members (5 pages) |
14 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
8 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
16 January 1997 | Return made up to 01/01/97; full list of members (5 pages) |
10 October 1996 | Full accounts made up to 30 June 1996 (8 pages) |
12 January 1996 | Return made up to 01/01/96; change of members
|
17 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |