Harrow
Middlesex
HA3 6SR
Secretary Name | Kiran Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2001(19 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 30 May 2017) |
Role | Secretary |
Correspondence Address | 260 High Road Harrow Middlesex HA3 7BB |
Director Name | Mr Birman Kenber |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 14 February 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 27 Sylvia Avenue Hatch End Pinner Middlesex HA5 4QW |
Secretary Name | Mr Birman Kenber |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 14 February 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 27 Sylvia Avenue Hatch End Pinner Middlesex HA5 4QW |
Director Name | Mrs Satya Desai |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 1996) |
Role | Housewife |
Correspondence Address | 9 Nathans Road Wembley Middlesex HA0 3RY |
Secretary Name | Mrs Satya Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 1996) |
Role | Housewife |
Correspondence Address | 9 Nathans Road Wembley Middlesex HA0 3RY |
Director Name | Lancelot William Gregory Robson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 April 2001) |
Role | Business Consultant |
Correspondence Address | 9 Warwick Court London WC1R 5DJ |
Secretary Name | Mrs Maureen Patricia Wealleans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 104 Hag Hill Rise Taplow Maidenhead Berkshire SL6 0LU |
Registered Address | Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
68k at £1 | Rakesh Desai 40.00% Ordinary A |
---|---|
68k at £1 | Rakesh Desai 40.00% Ordinary B |
17k at £1 | Mr Andrew Habets 10.00% Ordinary B |
17k at £1 | Mrs Satya Desai 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£77,355 |
Cash | £5,176 |
Current Liabilities | £84,899 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 April 2003 | Delivered on: 28 April 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
3 December 1990 | Delivered on: 20 December 1990 Satisfied on: 16 January 2004 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 18/4/90 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture. Particulars: All right title and interest of the company in a receivables financing agreement dated 27/9/90 see form 395 for details. Fully Satisfied |
18 April 1990 | Delivered on: 25 April 1990 Satisfied on: 28 April 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 April 1988 | Delivered on: 19 April 1988 Satisfied on: 19 April 1991 Persons entitled: Equitorial Bank PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 October 1985 | Delivered on: 21 October 1985 Satisfied on: 12 May 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2017 | Application to strike the company off the register (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 October 2015 | Registered office address changed from C/O Castle Ryce, Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 19 October 2015 (1 page) |
23 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Secretary's details changed for Kiran Patel on 17 February 2015 (1 page) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
10 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
16 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 February 2006 | Return made up to 17/02/06; full list of members (6 pages) |
28 February 2005 | Return made up to 17/02/05; full list of members (6 pages) |
11 October 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
27 February 2004 | Return made up to 17/02/04; full list of members (6 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
28 April 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
24 February 2003 | Return made up to 17/02/03; full list of members (6 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: commercial chambers 7 bridge street maidenhead berkshire SL6 8PA (1 page) |
21 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
9 June 2000 | Company name changed cloudfair LIMITED\certificate issued on 12/06/00 (2 pages) |
28 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
17 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
17 February 1999 | Return made up to 14/02/99; full list of members (5 pages) |
4 December 1998 | Full accounts made up to 30 April 1998 (14 pages) |
23 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
11 November 1997 | Full accounts made up to 30 April 1997 (13 pages) |
19 February 1997 | Director's particulars changed (1 page) |
19 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: 786 london road thornton heath surrey CR7 6JP (1 page) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | Secretary resigned;director resigned (2 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
13 March 1996 | Return made up to 14/02/96; no change of members (6 pages) |
19 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 715 tudor estate abbey road park royal london NW10 7XX (1 page) |