Kenton
Middlesex
HA3 0NB
Director Name | Mr Kantesh Amarshi Popat |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 02 August 2005) |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | 6 Blackwell Gardens Edgware Middlesex HA8 8QA |
Secretary Name | Mr Kantesh Amarshi Popat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 02 August 2005) |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | 6 Blackwell Gardens Edgware Middlesex HA8 8QA |
Director Name | Dora Poon |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 1994) |
Role | Co Director |
Correspondence Address | 59porchester Terrace London W2 3TT |
Director Name | Mr Francis Poon |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 August 2002) |
Role | Company Director |
Correspondence Address | 254 Water Road Wembley Middlesex HA0 1HX |
Secretary Name | Mr Francis Poon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | One Porchester Gate Bayswater Road London W2 3HN |
Secretary Name | Jennifer Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 July 1998) |
Role | Secretary |
Correspondence Address | 42 Oysterfields St Albans Hertfordshire AL3 5UP |
Director Name | Johnny Poon |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 July 2002) |
Role | Company Director |
Correspondence Address | 95 Drummond Drive Stanmore Middlesex HA7 3PH |
Secretary Name | Tak Cheung Hung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(17 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | 2 Seckford Cout Alwyn Gardens London NW4 4XP |
Secretary Name | Miu Hing Belinda Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 143 Masons Avenue Harrow Middlesex HA3 5AZ |
Secretary Name | Kingsy Siu Kee Hung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 2002) |
Role | Company Director |
Correspondence Address | 112 Marne Street London W10 4JG |
Registered Address | Klaco House 28-30 St John's Square London EC1M 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £154,753 |
Gross Profit | £154,753 |
Net Worth | £378,758 |
Cash | £39,888 |
Current Liabilities | £359,056 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2005 | Application for striking-off (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 253/254 water road alperton wembley middlesex HA0 1HX (1 page) |
22 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
24 January 2004 | Full accounts made up to 31 October 2002 (18 pages) |
19 January 2004 | Company name changed dayat food packaging LIMITED\certificate issued on 19/01/04 (2 pages) |
2 September 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
25 March 2003 | New director appointed (2 pages) |
22 March 2003 | Return made up to 12/02/03; full list of members
|
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
9 September 2002 | Declaration of assistance for shares acquisition (4 pages) |
9 September 2002 | Declaration of assistance for shares acquisition (4 pages) |
30 August 2002 | Particulars of mortgage/charge (4 pages) |
28 August 2002 | Particulars of mortgage/charge (4 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
27 May 2002 | Full accounts made up to 31 October 2001 (12 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Return made up to 12/02/02; full list of members
|
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
21 May 2001 | Full accounts made up to 31 October 2000 (13 pages) |
26 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
7 June 2000 | Full accounts made up to 31 October 1999 (26 pages) |
7 March 2000 | Return made up to 12/02/00; full list of members (5 pages) |
29 July 1999 | Full accounts made up to 31 October 1998 (14 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
18 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
13 October 1998 | Location of register of members (1 page) |
27 July 1998 | Full accounts made up to 31 October 1997 (14 pages) |
18 February 1998 | Return made up to 12/02/98; full list of members
|
8 August 1997 | Full accounts made up to 31 October 1996 (14 pages) |
3 March 1997 | Return made up to 12/02/97; full list of members (6 pages) |
30 July 1996 | Full accounts made up to 31 October 1995 (15 pages) |
19 April 1996 | Return made up to 12/02/96; no change of members (4 pages) |