Hatch End
Pinner
Middlesex
HA5 4AL
Director Name | Mr Shiraz Anver Jafferali Dhanji |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1995(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 02 September 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ayman Lodge Oxhey Lane Hatch End Middlesex HA5 4AL |
Secretary Name | Mr Shiraz Anver Jafferali Dhanji |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1995(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 02 September 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ayman Lodge Oxhey Lane Hatch End Middlesex HA5 4AL |
Director Name | Hassan Ali Dhanji |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 The Chase Stanmore Middlesex HA7 3RS |
Secretary Name | Anverali Jafferali Dhanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 61 Sudbury Court Drive Harrow Middlesex HA1 3ST |
Registered Address | Fitzgerald House Willowcourt Avenue Kenton Harrow Middlesex HA3 8ES |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £44,165 |
Cash | £769 |
Current Liabilities | £100,285 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2003 | Application for striking-off (1 page) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 December 1999 | Return made up to 28/11/99; full list of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 January 1998 | Return made up to 28/11/97; full list of members (6 pages) |
23 June 1997 | Director's particulars changed (1 page) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 December 1996 | Return made up to 28/11/96; no change of members (6 pages) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
10 January 1996 | Return made up to 28/11/95; full list of members
|
24 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 March 1995 | £ ic 100100/50050 20/02/95 £ sr 50050@1=50050 (1 page) |