London
NW2 2NE
Secretary Name | Mr Mangilal Baid |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 13 February 1991(12 years, 2 months after company formation) |
Appointment Duration | 18 years (closed 17 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Hendon Way London NW2 2NE |
Director Name | Mr Rajkumar Nawalgaria |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 February 1991(12 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 19 April 2008) |
Role | Marketing Executive |
Correspondence Address | 142a Station Road London NW4 3SP |
Registered Address | Hyde House Edgware Road London NW9 6LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,090 |
Gross Profit | £11,203 |
Net Worth | £125,264 |
Cash | £41,040 |
Current Liabilities | £41,373 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2008 | Application for striking-off (1 page) |
23 September 2008 | Appointment terminated director rajkumar nawalgaria (1 page) |
16 April 2008 | Director's change of particulars / rajkumar nawalgaria / 15/12/2007 (1 page) |
16 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
22 January 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
20 August 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
8 September 2006 | Company name changed ivax LIMITED\certificate issued on 08/09/06 (2 pages) |
7 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: etrona buildings 174 granville road london NW2 2LD (1 page) |
7 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
11 August 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
5 May 2004 | Return made up to 13/02/04; full list of members (7 pages) |
9 June 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
15 April 2003 | Return made up to 13/02/03; full list of members (7 pages) |
6 March 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
18 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
6 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
13 April 2001 | Return made up to 13/02/01; full list of members (6 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 February 1999 | Return made up to 13/02/99; full list of members (4 pages) |
11 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 April 1998 | Return made up to 13/02/98; no change of members (4 pages) |
8 December 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
28 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 February 1996 | Return made up to 13/02/96; full list of members (6 pages) |
26 September 1995 | Declaration of mortgage charge released/ceased (2 pages) |
9 March 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |