Hatch End
Pinner
Middlesex
HA5 4ER
Secretary Name | Mrs Harminder Kaur Walia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | The Grange 22 The Avenue Hatch End Pinner Middlesex HA5 4ER |
Director Name | Mr Arun Ahluwalia |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 1993) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 58 Gordon Road Ealing London W5 2AR |
Director Name | Mr Suresh Sharma |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 1993) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | Somerset Lodge Mount Park Avenue Harrow On The Hill Harrow Middlesex HA1 3JW |
Director Name | Mr Anthony Charman |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(14 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 16 February 2002) |
Role | Dispensing Optician |
Correspondence Address | 18 Duke Street Hoddesdon Hertfordshire EN11 8JE |
Registered Address | 19 Duke Street Richmond Surrey TW9 1HP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
14 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 18 duke street richmond surrey TW9 1HP (1 page) |
13 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
17 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
26 March 2004 | Return made up to 11/01/04; full list of members (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 July 2003 | Return made up to 11/01/03; full list of members (6 pages) |
31 May 2003 | Registered office changed on 31/05/03 from: 18 the broadway west ealing london W13 osr (1 page) |
3 December 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 October 2002 | Director resigned (2 pages) |
14 March 2002 | Return made up to 11/01/02; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
25 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
16 February 2000 | Return made up to 11/01/00; full list of members (6 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
12 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
11 February 1998 | Return made up to 11/01/98; no change of members (4 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
24 February 1997 | Return made up to 11/01/97; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
19 January 1996 | Return made up to 11/01/96; no change of members (4 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |