Northwood
Middlesex
HA6 3AY
Director Name | Mr Vimal Vrajlal Pau |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2009(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 30 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresters The Common Stanmore Middlesex HA7 3HP |
Secretary Name | Mehool Ramniklal Kotecha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2009(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | 49 St Marys Avenue Northwood Middlesex HA6 3AY |
Director Name | Mr Ramniklal Chhaganlal Kotecha |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 November 2009) |
Role | Consultant |
Correspondence Address | 113 Norman Crescent Pinner Middlesex HA5 3QJ |
Director Name | Mrs Triveni Ramniklal Kotecha |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 1996) |
Role | Machine Operator |
Correspondence Address | 163 Preston Hill Kenton Harrow Middlesex HA3 9UZ |
Secretary Name | Mr Ramniklal Chhaganlal Kotecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 November 2009) |
Role | Consultant |
Correspondence Address | 113 Norman Crescent Pinner Middlesex HA5 3QJ |
Director Name | Sarju Jayantilal Lakhani |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2000) |
Role | Company Director |
Correspondence Address | 94 Welbeck Road Harrow Middlesex HA2 0RR |
Director Name | Mansukh Meghani |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2008) |
Role | Consultant |
Correspondence Address | 66 St Margarets Road Edgware Middlesex HA8 9UU |
Telephone | 01923 218868 |
---|---|
Telephone region | Watford |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
33 at £1 | Mr Mehool Ramniklal Kotecha 50.00% Ordinary |
---|---|
17 at £1 | Vimal Vrajlal Pau 25.76% Ordinary |
16 at £1 | Jignesh Pau 24.24% Ordinary |
Year | 2014 |
---|---|
Turnover | £72,903 |
Net Worth | £64,467 |
Cash | £84,990 |
Current Liabilities | £35,995 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 April 2015 | Registered office address changed from Santok House Unit L, Braintree Ind. Estate Braintree Road South Ruislip Middlesex HA4 0EJ to 505 Pinner Road Harrow Middlesex HA2 6EH on 30 April 2015 (1 page) |
30 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Registered office address changed from Santok House Unit L, Braintree Ind. Estate Braintree Road South Ruislip Middlesex HA4 0EJ to 505 Pinner Road Harrow Middlesex HA2 6EH on 30 April 2015 (1 page) |
25 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
25 September 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
12 August 2014 | Director's details changed for Mr Vimal Vrajlal Pau on 31 May 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Vimal Vrajlal Pau on 31 May 2014 (2 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 April 2013 | Registered office address changed from Unit D2 Braintree Estate Braintree Road South Ruislip Middlsex HA4 0EJ United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from Unit D2 Braintree Estate Braintree Road South Ruislip Middlsex HA4 0EJ United Kingdom on 26 April 2013 (1 page) |
9 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Registered office address changed from , Unit 21 Orbital 25, Dwight Road, Watford, WD18 9DA, Herts on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from , Unit 21 Orbital 25, Dwight Road, Watford, WD18 9DA, Herts on 21 March 2012 (1 page) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2010 | Director's details changed for Vimal Pau on 1 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Vimal Pau on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Vimal Pau on 1 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Mehool Ramniklal Kotecha on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mehool Ramniklal Kotecha on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mehool Ramniklal Kotecha on 1 March 2010 (2 pages) |
13 January 2010 | Company name changed kotecha sach LIMITED\certificate issued on 13/01/10
|
13 January 2010 | Change of name notice (2 pages) |
13 January 2010 | Company name changed kotecha sach LIMITED\certificate issued on 13/01/10
|
13 January 2010 | Change of name notice (2 pages) |
23 December 2009 | Termination of appointment of Ramniklal Kotecha as a secretary (2 pages) |
23 December 2009 | Appointment of Mehool Ramniklal Kotecha as a secretary (3 pages) |
23 December 2009 | Appointment of Mehool Ramniklal Kotecha as a secretary (3 pages) |
23 December 2009 | Termination of appointment of Ramniklal Kotecha as a director (2 pages) |
23 December 2009 | Appointment of Vimal Pau as a director (3 pages) |
23 December 2009 | Appointment of Vimal Pau as a director (3 pages) |
23 December 2009 | Termination of appointment of Ramniklal Kotecha as a secretary (2 pages) |
23 December 2009 | Termination of appointment of Ramniklal Kotecha as a director (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from, first floor rear, alpine house, honeypot lane, kingsbury,lonon, NW9 9RX (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from, first floor rear, alpine house, honeypot lane, kingsbury,lonon, NW9 9RX (1 page) |
14 May 2008 | Gbp ic 100/66\31/03/08\gbp sr 34@1=34\ (1 page) |
14 May 2008 | Gbp ic 100/66\31/03/08\gbp sr 34@1=34\ (1 page) |
25 April 2008 | Appointment terminated director mansukh meghani (1 page) |
25 April 2008 | Appointment terminated director mansukh meghani (1 page) |
19 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
3 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
3 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
24 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2004 | Return made up to 01/03/04; no change of members (7 pages) |
14 April 2004 | Return made up to 01/03/04; no change of members (7 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 March 2003 | Return made up to 01/03/03; full list of members
|
13 March 2003 | Return made up to 01/03/03; full list of members
|
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 March 2002 | Return made up to 01/03/02; full list of members
|
19 March 2002 | Return made up to 01/03/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 March 2001 | Return made up to 01/03/01; full list of members
|
21 March 2001 | Return made up to 01/03/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 01/03/00; full list of members (8 pages) |
5 April 2000 | Return made up to 01/03/00; full list of members (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
17 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 June 1998 | Ad 15/06/98--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: c/o nairos, second floor, 1 noel street, london.W1V 3RB (1 page) |
26 June 1998 | Ad 15/06/98--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: c/o nairos, second floor, 1 noel street, london.W1V 3RB (1 page) |
26 June 1998 | New director appointed (2 pages) |
17 June 1998 | Company name changed kotecha & co. LIMITED\certificate issued on 18/06/98 (2 pages) |
17 June 1998 | Company name changed kotecha & co. LIMITED\certificate issued on 18/06/98 (2 pages) |
26 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
26 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
18 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Ad 01/05/96--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
9 July 1996 | Ad 01/05/96--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
9 July 1996 | New director appointed (2 pages) |
13 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
13 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 May 1995 | Return made up to 01/03/95; full list of members (6 pages) |
23 May 1995 | Return made up to 01/03/95; full list of members (6 pages) |
9 August 1982 | Incorporation (14 pages) |
9 August 1982 | Incorporation (14 pages) |