Hanbury Drive
Thundridge
Hertfordshire
SG12 0UD
Director Name | Ratilal Kashibhai Patel |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 13 October 2009) |
Role | Businessman |
Correspondence Address | Yogi Bhuwan Hatherley Chorleywood Road Rickmansworth Hertfordshire WD3 4ER |
Secretary Name | Ratilal Kashibhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | Yogi Bhuwan Hatherley Chorleywood Road Rickmansworth Hertfordshire WD3 4ER |
Director Name | Vinod Mohanbhai Patel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1994(16 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 13 October 2009) |
Role | Businessman |
Correspondence Address | 11 Coombehurst Close Hadley Wood Hertfordshire EN4 0JO |
Director Name | Vinod Mohanbhai Patel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1994) |
Role | Businessman |
Correspondence Address | 11 Coombehurst Close Hadley Wood Hertfordshire EN4 0JO |
Registered Address | First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£221,542 |
Cash | £8,499 |
Current Liabilities | £231,039 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2009 | Application for striking-off (1 page) |
3 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 July 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 March 2007 | Location of register of members (1 page) |
19 March 2007 | Location of debenture register (1 page) |
1 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 150 strand london WC2R 1JA (1 page) |
18 July 2006 | Return made up to 31/12/05; full list of members (6 pages) |
6 July 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
29 September 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
1 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 November 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
23 January 2003 | Location of debenture register (1 page) |
23 January 2003 | Location of register of members (1 page) |
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
24 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
13 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
26 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
26 January 2000 | Location of debenture register (1 page) |
26 January 2000 | Location of register of members (1 page) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 252 goswell rd london EC1V 7EB (1 page) |
19 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
24 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
31 July 1992 | Accounts for a small company made up to 30 September 1991 (6 pages) |