Winchmore Hill
London
N21 3BX
Secretary Name | Abdul Samji |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1997(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 10 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Fulwood Court Kenton Road Harrow Middlesex HA3 8AA |
Director Name | Mr Alnoor Shamshurdin Jetha |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 September 1991(11 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 3 Howcroft Crescent London N3 1PA |
Secretary Name | Mr Haji Kassamali Kanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(11 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Arches 56 Broad Walk Winchmore Hill London N21 3BX |
Registered Address | Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Old Malden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £544,164 |
Gross Profit | £91,651 |
Net Worth | £212,095 |
Cash | £33,048 |
Current Liabilities | £86,347 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2007 | Application for striking-off (1 page) |
13 November 2006 | Return made up to 15/09/06; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 September 2005 | Return made up to 15/09/05; full list of members (6 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
21 September 2004 | Return made up to 15/09/04; full list of members (6 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page) |
20 April 2004 | Full accounts made up to 31 March 2003 (10 pages) |
6 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (10 pages) |
28 September 2001 | Return made up to 28/09/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
27 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
15 December 1999 | Return made up to 28/09/99; full list of members (6 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
20 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
19 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
27 November 1997 | Return made up to 28/09/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 December 1996 | Return made up to 28/09/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
22 September 1995 | Return made up to 28/09/95; full list of members (6 pages) |
29 July 1993 | Particulars of mortgage/charge (3 pages) |
5 July 1993 | Particulars of mortgage/charge (3 pages) |
29 June 1993 | Particulars of mortgage/charge (3 pages) |
14 November 1991 | Particulars of mortgage/charge (3 pages) |