Edgware
Middlesex
HA8 6BU
Secretary Name | Mrs Shruti Morjaria |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2004(25 years after company formation) |
Appointment Duration | 13 years, 10 months (closed 02 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Wolmer Gardens Edgware Middlesex HA8 8QE |
Director Name | Mr Mukesh Chandulal Morjaria |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1990(10 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 01 October 2003) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 42 Marion Road Mill Hill London NW7 4AN |
Secretary Name | Mr Yogesh Chandulal Morjaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1990(10 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Camrose Avenue Edgware Middlesex HA8 6BU |
Secretary Name | Merrissa Joseph |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2003(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 2004) |
Role | Company Director |
Correspondence Address | Flat 1 185 West Hendon Broadway London NW9 7DD |
Registered Address | 2nd Floor Davis House 69-77 High Street Croydon Surrey CR0 1QE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Net Worth | £290,002 |
Cash | £5,334 |
Current Liabilities | £67,807 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 June 2008 | Registered office changed on 06/06/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
---|---|
7 February 2008 | Liquidators statement of receipts and payments (7 pages) |
7 February 2008 | Liquidators' statement of receipts and payments (7 pages) |
31 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 July 2007 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: carradine house 237 regents park road london N3 2LF (1 page) |
25 July 2006 | Appointment of a voluntary liquidator (1 page) |
25 July 2006 | Resolutions
|
19 July 2006 | Declaration of solvency (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 September 2005 | Return made up to 22/09/05; full list of members
|
29 December 2004 | Return made up to 22/09/04; full list of members (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 658 kingsbury road kingsbury middlesex NW9 9HN (1 page) |
5 April 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: carradine house 237 regents park road london N3 3LF (1 page) |
30 January 2004 | Secretary resigned (1 page) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
14 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: 42 marion road london NW7 4AN (1 page) |
1 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
28 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: 59 fleet street london EC4Y 1JY (1 page) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
27 October 1998 | Return made up to 22/09/98; full list of members
|
17 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1997 | Return made up to 22/09/97; no change of members (4 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: 5TH floor 60 fleet street london EC4 (1 page) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
2 October 1996 | Return made up to 22/09/96; no change of members (4 pages) |
4 October 1995 | Return made up to 22/09/95; full list of members
|
1 November 1979 | Incorporation (15 pages) |