St Johns Wood
London
NW8 8QZ
Director Name | Shahina Jiwa |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1992(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 28 August 2007) |
Role | Co Director |
Correspondence Address | 91 Saint Augustines Avenue Preston Road Wembley Middlesex HA9 7NU |
Secretary Name | Shahina Jiwa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1992(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 91 Saint Augustines Avenue Preston Road Wembley Middlesex HA9 7NU |
Director Name | Mr Karim Moti |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 28 August 2007) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Glebe Worcester Park Surrey KT4 7PF |
Registered Address | K D Associates `72 Wembley Park Drive Wembley Middlesex HA9 8HB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£90,275 |
Cash | £100,914 |
Current Liabilities | £13,232 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | Voluntary strike-off action has been suspended (1 page) |
9 May 2006 | Voluntary strike-off action has been suspended (1 page) |
28 December 2005 | Voluntary strike-off action has been suspended (1 page) |
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Voluntary strike-off action has been suspended (1 page) |
22 March 2005 | Voluntary strike-off action has been suspended (1 page) |
14 February 2005 | Application for striking-off (1 page) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
6 September 2004 | Return made up to 20/01/04; full list of members (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Return made up to 20/01/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Return made up to 05/01/02; full list of members (6 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: alpinair house 170 honeypot lane stanmore middlesex HA7 1EE (1 page) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 May 2001 | Return made up to 20/01/01; full list of members
|
6 October 2000 | Particulars of mortgage/charge (9 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
11 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 50 dunster drive london NW9 8EJ (1 page) |
14 July 1999 | Return made up to 20/01/99; no change of members (6 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: solent house 7TH floor 1258 london road norbury SW16 4EE (1 page) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 March 1998 | Return made up to 20/01/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: regency house 33 wood street barnet herts EN5 4BE (1 page) |
11 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 February 1996 | Return made up to 20/01/96; no change of members
|
11 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1993 | Ad 31/03/93--------- £ si 64296@1=64296 £ ic 1/64297 (2 pages) |