London
N14 7DR
Secretary Name | Nita Dipak Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 August 2005) |
Role | Company Director |
Correspondence Address | 40 Anmersh Grove Stanmore Middlesex HA7 1PA |
Director Name | Chandrakant Ranmal Shah |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 46 Homerton Road Luton Bedfordshire LU3 2UL |
Director Name | Suresh Shah |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 19 Brookdene Avenue Oxhey Watford Hertfordshire WD1 4LG |
Secretary Name | Kantilal Tejshi Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 20 Langside Crescent London N14 7DR |
Registered Address | 40 Anmersh Grove Stanmore Middlesex HA7 1PA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,368 |
Cash | £82,218 |
Current Liabilities | £170,019 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2005 | Application for striking-off (1 page) |
13 December 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
2 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
9 September 2003 | New secretary appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 8-10 woodgreen shopping city high road london N22 (1 page) |
13 May 2003 | Director resigned (1 page) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
24 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
28 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
19 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
11 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
7 May 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
15 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
21 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
27 June 1995 | Ad 21/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 1995 | Accounts for a small company made up to 31 May 1994 (3 pages) |