Wembley
Middlesex
HA0 3LJ
Director Name | Mr Saylash Uttamchand Shah |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Grange Hill Edgware Middlesex HA8 9PF |
Secretary Name | Mr Ramniklal Premji Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Fairway Wembley Middlesex HA0 3LJ |
Director Name | Mr Surendra Raghavji Doshi |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 July 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Cambridge Avenue North Greenford Middlesex UB6 0PJ |
Director Name | Mr Mukesh Ruparelia |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Howberry Road Canons Park Edgware Middlesex HA8 6SS |
Director Name | Sunil Kumar Ramniklal Premji Shah |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | Ul Ligonia 68 Warsaw-Bemomo Warsaw Foreign |
Director Name | Sundip Ramniklal Shah |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(13 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | 27 The Fairway North Wembley Middlesex HA0 3LJ |
Director Name | Michael John Seaman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(15 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 03 November 2004) |
Role | Sales Director |
Correspondence Address | 71 Harrowes Meade Edgware Middlesex HA8 8RS |
Registered Address | Kd Associates Accounts Business Advisors & Registered Auditors 72 Wembley Park Drive Wembley Middlesex HA9 8HB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,215,363 |
Cash | £4,622 |
Current Liabilities | £9,814 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2009 | Application for striking-off (1 page) |
9 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
21 January 2009 | Appointment terminated director sunil shah (1 page) |
21 January 2009 | Appointment terminated director sundip shah (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 15 main drive east lane business park wembley middlesex HA9 7NA (1 page) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 2 main drive east lane business park wembley middlesex HA9 7NA (1 page) |
21 September 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
23 January 2006 | Return made up to 31/12/05; change of members (8 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 August 2005 | Director resigned (1 page) |
14 July 2005 | Declaration of mortgage charge released/ceased (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 15 main drive east lane wembley middlesex HA9 7FF (1 page) |
2 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
1 December 2004 | Director resigned (1 page) |
28 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
12 January 2004 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
18 October 2002 | Director's particulars changed (1 page) |
18 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
4 December 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 15 maiin drive east lane business park wembley middlesex HA9 7FF (1 page) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
23 December 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
21 December 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members
|
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
24 October 1996 | Ad 03/10/96--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages) |
24 October 1996 | New director appointed (2 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 August 1996 | Company name changed retel video LIMITED\certificate issued on 01/09/96 (2 pages) |
7 July 1996 | Ad 01/07/96--------- £ si 5000@1=5000 £ ic 95000/100000 (2 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | Nc inc already adjusted 28/06/96 (1 page) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
7 August 1995 | Director resigned (2 pages) |
20 March 1995 | Resolutions
|