3-21 Finchley Road
London
NW8 9TX
Secretary Name | Hiten Savla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 1423b London Road Norbury SW16 4AH |
Director Name | Mr Rashid Irfan Malik |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(10 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 3 Kingswood Close New Malden Surrey KT3 6PX |
Secretary Name | Rashid Irfan Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 90 Westbury Road New Malden Surrey KT3 5AN |
Director Name | Andrew Harvey Mather |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 16 Clareville Court Clareville Grove London SW7 5AT |
Secretary Name | Bruno Robert Deschamps |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 22 February 1993(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 April 1997) |
Role | Company Director |
Correspondence Address | Standbrook House First Floor Executive Suite D2-5 Old Bond Street London W1X 3TB |
Secretary Name | Pixpalm Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 1992) |
Correspondence Address | 49 Albemarle Street London W1X 3FE |
Registered Address | 56a Church Road Ashford Middlesex TW15 2TS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£41,329 |
Cash | £16,693 |
Current Liabilities | £60,945 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2008 | Application for striking-off (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 August 2007 | Return made up to 01/03/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: c/o hsas 1423B london road norbury london SW16 4AH (1 page) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 April 2006 | Return made up to 01/03/06; full list of members (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 March 2005 | Return made up to 01/03/05; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 March 2004 | Return made up to 01/03/04; full list of members
|
8 October 2003 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 1999 (5 pages) |
21 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: c/o 12 oakhill road norbury london SW16 5RG (1 page) |
19 June 2002 | Return made up to 01/03/02; full list of members (6 pages) |
28 January 2002 | Director's particulars changed (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: stanbrook house 1ST floor 2/5 old bond street london W1X 3TB (1 page) |
26 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
2 March 2000 | Return made up to 01/03/00; full list of members
|
3 August 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
30 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
25 August 1998 | Amended accounts made up to 30 June 1997 (3 pages) |
3 June 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
19 May 1998 | Return made up to 01/03/98; no change of members
|
16 October 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
15 September 1997 | Accounts for a small company made up to 30 June 1995 (4 pages) |
9 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1997 | Accounts for a small company made up to 30 June 1994 (4 pages) |
15 July 1997 | New secretary appointed (2 pages) |
28 April 1997 | Return made up to 01/03/97; full list of members
|
18 March 1996 | Director resigned (2 pages) |
12 March 1996 | Return made up to 01/03/96; full list of members (7 pages) |
28 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
17 March 1995 | Return made up to 01/03/95; full list of members (12 pages) |
30 April 1992 | Company name changed misarrts enterprises LIMITED\certificate issued on 01/05/92 (2 pages) |
7 April 1982 | Certificate of incorporation (1 page) |