London
NW2 5JU
Director Name | Mr Vijay Kumar Malhotra |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1991(10 years, 4 months after company formation) |
Appointment Duration | 30 years, 9 months (closed 07 December 2021) |
Role | Mechanical Engineer |
Country of Residence | United States |
Correspondence Address | 92 Brondesbury Park London NW2 5JU |
Secretary Name | Mr Ashok Kumar Malhotra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1991(10 years, 4 months after company formation) |
Appointment Duration | 30 years, 9 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Brondesbury Park London NW2 5JU |
Director Name | Mr Kuldip Kumar Malhotra |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2002(21 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Rotherwick Road London NW11 7DB |
Director Name | Mr Satinder Kumar Malhotra |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2011(31 years, 1 month after company formation) |
Appointment Duration | 10 years (closed 07 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ |
Director Name | Mr Subhash Malhotra |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(10 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 22 March 2003) |
Role | Telecommunications Engineer |
Correspondence Address | 518 Uxbridge Road Hatch End Pinner Middlesex HA5 4SG |
Director Name | Mrs Yashodha Malhotra |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 March 1991(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 December 1998) |
Role | Company Director |
Correspondence Address | 92 Brondesbury Park London NW2 5JU |
Director Name | Mr Yoginder Malhotra |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2002(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Green Lane Northwood Middlesex HA6 1AJ |
Director Name | Satinder Malhotra |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2002(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Westbury Road Northwood Middlesex HA6 3DA |
Registered Address | Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
24 at £1 | Mr Vijay Malhotra 24.00% Ordinary |
---|---|
13 at £1 | Ashok Malhotra 13.00% Ordinary |
13 at £1 | Kuldip Malhotra 13.00% Ordinary |
13 at £1 | Satinder Malhotra 13.00% Ordinary |
12 at £1 | Kate Malhotra 12.00% Ordinary |
12 at £1 | Kavita Malhotra 12.00% Ordinary |
12 at £1 | Sharon Malhotra 12.00% Ordinary |
1 at £1 | Mrs Vibha Malhotra 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,213,706 |
Cash | £60,324 |
Current Liabilities | £265,984 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 February 1987 | Delivered on: 12 February 1987 Satisfied on: 17 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 - 24 maberley road upper norwood l/b of croydon t/n sgl 446052. Fully Satisfied |
---|---|
3 June 1986 | Delivered on: 24 June 1986 Satisfied on: 17 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8, palace road, l/b of lambeth. T/no - sgl 454329. Fully Satisfied |
3 July 1985 | Delivered on: 23 July 1985 Satisfied on: 17 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 165 dartmouth road l/b of lewisham T.N. sgl 333159. Fully Satisfied |
25 June 1985 | Delivered on: 8 July 1985 Satisfied on: 17 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51/57 panure road, sydenham, l/b of lewisham, tn: sgl 357218. Fully Satisfied |
7 November 1984 | Delivered on: 16 November 1984 Satisfied on: 17 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 sharraldo road, london borough of hammersmith & fulham tn ln 249114. Fully Satisfied |
22 February 1984 | Delivered on: 14 March 1984 Satisfied on: 17 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 32 princes square paddington london borough of city of westminster title no ln 169926. Fully Satisfied |
13 August 1982 | Delivered on: 20 August 1982 Satisfied on: 17 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 140 knollys road streatham london S.W. 16. Fully Satisfied |
13 March 2006 | Delivered on: 15 March 2006 Satisfied on: 11 January 2013 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 22 moorhouse road, london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Fully Satisfied |
21 January 1982 | Delivered on: 28 January 1982 Satisfied on: 17 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 68 lillie road, london borough of hammersmith and fulham s/w 6. t/n 428538. Fully Satisfied |
28 October 2004 | Delivered on: 11 November 2004 Satisfied on: 18 March 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 moorhouse road london. Fully Satisfied |
8 August 1994 | Delivered on: 19 August 1994 Satisfied on: 17 June 2003 Persons entitled: Yashoda Malhotra and Ashok Kumar Malhotra Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the companys assets other than book debts stock in trade and work in progress. Fully Satisfied |
16 May 1994 | Delivered on: 28 May 1994 Satisfied on: 17 June 2003 Persons entitled: Yashoda Malhotra. Classification: Legal charge, Secured details: £250,000 due or to become due from the company to yashoda malhotra under or pursuant to the terms of the charge,. Particulars: 22 moorhouse road, london, W2. Fully Satisfied |
17 November 1992 | Delivered on: 30 November 1992 Satisfied on: 16 September 1994 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property and assets of the company present and future. Fully Satisfied |
18 September 1989 | Delivered on: 25 September 1989 Satisfied on: 17 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 moorhouse road bayswater l/b of westminster t/no. 438043. Fully Satisfied |
15 September 1989 | Delivered on: 18 September 1989 Satisfied on: 17 June 2003 Persons entitled: Guardian Building Society Classification: Legal charge Secured details: £300,000. Particulars: 22 moorhouse road london W2. Fully Satisfied |
14 July 1988 | Delivered on: 2 August 1988 Satisfied on: 17 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in blythwood road at rear of 56 crouch hill l/b of islington t/n 243369. Fully Satisfied |
5 May 1988 | Delivered on: 12 May 1988 Satisfied on: 17 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16/19 malvern mews kilburn l/borough of brent t/no's mx 455087 and ngl 443754. Fully Satisfied |
17 August 1987 | Delivered on: 27 August 1987 Satisfied on: 17 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the east side of altenburg gardens, battersea, l/b of wandsworth t/n no sgl 351470 & sgl 466773. Fully Satisfied |
10 August 1987 | Delivered on: 25 August 1987 Satisfied on: 17 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 moorhouse road bayswater l/borough of city of westminster title no 438043. Fully Satisfied |
20 February 1981 | Delivered on: 26 February 1981 Satisfied on: 17 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 38 russell road W14 london borough of kensington & chelsea title no: 106331. Fully Satisfied |
11 February 2013 | Delivered on: 26 February 2013 Persons entitled: A K Malhotra & V K Malhotra & S K Malhotra Classification: Debenture Secured details: £253,500 due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2021 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
1 July 2021 | Liquidators' statement of receipts and payments to 28 April 2021 (9 pages) |
7 July 2020 | Liquidators' statement of receipts and payments to 28 April 2020 (10 pages) |
12 July 2019 | Liquidators' statement of receipts and payments to 28 April 2019 (10 pages) |
12 July 2018 | Liquidators' statement of receipts and payments to 28 April 2018 (10 pages) |
27 July 2017 | Liquidators' statement of receipts and payments to 28 April 2017 (8 pages) |
27 July 2017 | Liquidators' statement of receipts and payments to 28 April 2017 (8 pages) |
19 May 2016 | Registered office address changed from 447 Kenton Road, Harrow, Middlesex, . HA3 0XY to C/O D M Patel Fcca Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from 447 Kenton Road, Harrow, Middlesex, . HA3 0XY to C/O D M Patel Fcca Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 19 May 2016 (1 page) |
17 May 2016 | Statement of affairs with form 4.19 (5 pages) |
17 May 2016 | Appointment of a voluntary liquidator (1 page) |
17 May 2016 | Statement of affairs with form 4.19 (5 pages) |
17 May 2016 | Appointment of a voluntary liquidator (1 page) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 May 2015 | Director's details changed for Mr Vijay Malhotra on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Satinder Kumar Malhotra on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Vijay Malhotra on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Satinder Kumar Malhotra on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Vijay Malhotra on 12 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mr Vijay Malhotra on 12 May 2015 (2 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
12 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
31 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 April 2011 (17 pages) |
28 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 April 2011 (17 pages) |
27 March 2012 | Amended accounts made up to 30 April 2011 (3 pages) |
27 March 2012 | Amended accounts made up to 30 April 2011 (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 December 2011 | Appointment of Mr Satinder Kumar Malhotra as a director (2 pages) |
13 December 2011 | Appointment of Mr Satinder Kumar Malhotra as a director (2 pages) |
30 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders
|
30 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders
|
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 May 2010 | Director's details changed for Mr Ashok Malhotra on 14 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Mr Vijay Malhotra on 14 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Vijay Malhotra on 14 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Ashok Malhotra on 14 April 2010 (2 pages) |
23 April 2010 | Termination of appointment of Satinder Malhotra as a director (1 page) |
23 April 2010 | Termination of appointment of Satinder Malhotra as a director (1 page) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 June 2009 | Return made up to 14/04/09; full list of members (5 pages) |
26 June 2009 | Return made up to 14/04/09; full list of members (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 June 2008 | Return made up to 14/04/08; full list of members (5 pages) |
20 June 2008 | Return made up to 14/04/08; full list of members (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 August 2007 | Return made up to 14/04/07; full list of members (3 pages) |
30 August 2007 | Return made up to 14/04/07; full list of members (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
25 May 2006 | Return made up to 14/04/06; full list of members (3 pages) |
25 May 2006 | Return made up to 14/04/06; full list of members (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 May 2005 | Return made up to 14/04/05; full list of members (9 pages) |
17 May 2005 | Return made up to 14/04/05; full list of members (9 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
11 November 2004 | Particulars of mortgage/charge (4 pages) |
11 November 2004 | Particulars of mortgage/charge (4 pages) |
17 June 2004 | Return made up to 14/04/04; full list of members (9 pages) |
17 June 2004 | Return made up to 14/04/04; full list of members (9 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
25 June 2003 | Return made up to 14/04/03; full list of members (8 pages) |
25 June 2003 | Return made up to 14/04/03; full list of members (8 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
22 April 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
25 June 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
25 June 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
23 April 2002 | Return made up to 14/04/02; full list of members (9 pages) |
23 April 2002 | Return made up to 14/04/02; full list of members (9 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
1 May 2001 | Return made up to 14/04/01; full list of members
|
1 May 2001 | Return made up to 14/04/01; full list of members
|
9 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
9 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
29 June 2000 | Full accounts made up to 30 April 1999 (8 pages) |
29 June 2000 | Full accounts made up to 30 April 1999 (8 pages) |
26 May 2000 | Return made up to 14/04/00; full list of members (9 pages) |
26 May 2000 | Return made up to 14/04/00; full list of members (9 pages) |
3 March 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
3 March 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
15 June 1999 | Return made up to 14/04/99; no change of members (4 pages) |
15 June 1999 | Return made up to 14/04/99; no change of members (4 pages) |
27 May 1999 | Full accounts made up to 30 April 1998 (7 pages) |
27 May 1999 | Full accounts made up to 30 April 1998 (7 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
1 March 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
1 March 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
18 June 1998 | Full accounts made up to 30 April 1997 (8 pages) |
18 June 1998 | Full accounts made up to 30 April 1997 (8 pages) |
17 June 1998 | Return made up to 14/04/98; full list of members
|
17 June 1998 | Return made up to 14/04/98; full list of members
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
27 February 1998 | Delivery ext'd 3 mth 30/04/97 (1 page) |
27 February 1998 | Delivery ext'd 3 mth 30/04/97 (1 page) |
20 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
20 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
3 February 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
3 February 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
19 June 1996 | Return made up to 14/04/96; change of members (6 pages) |
19 June 1996 | Return made up to 14/04/96; change of members (6 pages) |
26 April 1996 | Full accounts made up to 30 April 1995 (8 pages) |
26 April 1996 | Full accounts made up to 30 April 1995 (8 pages) |
8 February 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
8 February 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
10 May 1995 | Return made up to 14/04/95; full list of members (6 pages) |
10 May 1995 | Return made up to 14/04/95; full list of members (6 pages) |
9 May 1995 | Full accounts made up to 30 April 1994 (9 pages) |
9 May 1995 | Full accounts made up to 30 April 1994 (9 pages) |
29 October 1980 | Certificate of incorporation (1 page) |
29 October 1980 | Incorporation (14 pages) |
29 October 1980 | Incorporation (14 pages) |
29 October 1980 | Certificate of incorporation (1 page) |