Harrow
Middlesex
HA1 3SZ
Director Name | Mr Girish Morjaria |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Sudbury Court Drive Harrow Middlesex HA1 3SZ |
Secretary Name | Mrs Daksha Girish Morjaria |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Sudbury Court Drive Harrow Middlesex HA1 3SZ |
Telephone | 020 89048877 |
---|---|
Telephone region | London |
Registered Address | 41 Sudbury Court Drive Harrow Middlesex HA1 3SZ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
50 at £1 | Mr Girish Morjaria 50.00% Ordinary |
---|---|
50 at £1 | Mrs Daksha Morjaria 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,929 |
Cash | £8,958 |
Current Liabilities | £440 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 October 1982 | Delivered on: 21 October 1982 Persons entitled: National Westminster PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12/22 herga road weadstone harrow middx tn mx 357948. floating charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
19 May 1980 | Delivered on: 16 September 1981 Persons entitled: National Westminster PLC Classification: Charge Secured details: For securing all monies due or to become due from invasco LTD. To national westminster bank LTD not exceeding £75,000. Particulars: 12/22 herga road harrow middlesex title no. Mx 357948 floating charge over all movable plant machinery utensils furniture and euipment. Outstanding |
26 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
---|---|
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
6 February 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Director's details changed for Mrs Daksha Girish Morjaria on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Girish Morjaria on 19 November 2009 (2 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 December 2008 | Return made up to 16/10/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 December 2006 | Return made up to 16/10/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 December 2005 | Return made up to 16/10/05; full list of members (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 January 2005 | Return made up to 16/10/04; full list of members (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
23 January 2004 | Return made up to 16/10/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
28 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
15 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 December 2000 | Return made up to 16/10/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 January 2000 | Return made up to 16/10/99; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
25 November 1998 | Return made up to 16/10/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 January 1998 | Ad 16/10/93--------- £ si 98@1 (2 pages) |
17 November 1997 | Return made up to 16/10/97; no change of members (4 pages) |
6 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
6 February 1997 | Accounts for a small company made up to 30 April 1995 (7 pages) |
22 January 1997 | Return made up to 16/10/96; full list of members (6 pages) |
11 December 1995 | Return made up to 16/10/95; no change of members (4 pages) |
29 July 1992 | Memorandum and Articles of Association (10 pages) |