Pinner
Middlesex
HA5 4TZ
Director Name | Mr Christopher Josife |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beech Hill Barnet Hertfordshire EN4 0JN |
Director Name | Costas Josife |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | 23 Beech Hill Barnet Hertfordshire EN4 0JN |
Secretary Name | Costas Josife |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 23 Beech Hill Barnet Hertfordshire EN4 0JN |
Secretary Name | George Josife |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | 23 Beech Hill Barnet Hertfordshire EN4 0JN |
Secretary Name | Mr Bharat Mathuradas Lakhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(10 years, 1 month after company formation) |
Appointment Duration | 20 years, 12 months (resigned 24 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Rowland Avenue Hatch End Pinner Middlesex HA5 4AW |
Director Name | Mr Manish Shantilal Dhamecha |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 White Orchards Stanmore Middlesex HA7 3NN |
Director Name | Mr Pradip Khodidas Dhamecha |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 05 October 1994(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hathaway Close Stanmore Middlesex HA7 3NR |
Director Name | Mr Ashok Mathuradas Lakhani |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(10 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 24 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Albury Drive Pinner Middlesex HA5 3RJ |
Director Name | Mr Bharat Mathuradas Lakhani |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(10 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 24 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Rowland Avenue Hatch End Pinner Middlesex HA5 4AW |
Website | kolak.co.uk |
---|---|
Telephone | 020 89655331 |
Telephone region | London |
Registered Address | 67 Woodhall Gate Pinner Middlesex HA5 4TZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
100 at £1 | Rikin Lakhani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,175 |
Cash | £4,829 |
Current Liabilities | £79,840 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 February 2012 | Delivered on: 10 February 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
---|---|
29 January 2002 | Delivered on: 30 January 2002 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
14 July 1997 | Delivered on: 16 July 1997 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
13 February 1995 | Delivered on: 14 February 1995 Satisfied on: 21 March 1998 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £100,000 and all monies due or to become due from the company to the chargee. Particulars: A first fixed charge over goods as specified in the attached schedule. See the mortgage charge document for full details. Fully Satisfied |
29 January 1992 | Delivered on: 31 January 1992 Satisfied on: 4 May 1995 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new merlin flowpack wrapping machine number 49982 plus ancillary equipment see form 395 for details. Fully Satisfied |
20 February 1986 | Delivered on: 25 February 1986 Satisfied on: 17 November 1992 Persons entitled: Banco De Bilbao Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over:- undertaking and all property and assets present and futuref including goodwill uncalled capital. Fully Satisfied |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2017 | Application to strike the company off the register (3 pages) |
30 November 2017 | Application to strike the company off the register (3 pages) |
30 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
24 September 2015 | Appointment of Mr Rikin Lakhani as a director on 24 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Ashok Mathuradas Lakhani as a director on 24 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Bharat Mathuradas Lakhani as a director on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from 308-310 Elveden Road Park Royal London NW10 7st to 67 Woodhall Gate Pinner Middlesex HA5 4TZ on 24 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Bharat Mathuradas Lakhani as a secretary on 24 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Bharat Mathuradas Lakhani as a secretary on 24 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Bharat Mathuradas Lakhani as a director on 24 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Rikin Lakhani as a director on 24 September 2015 (2 pages) |
24 September 2015 | Registered office address changed from 308-310 Elveden Road Park Royal London NW10 7st to 67 Woodhall Gate Pinner Middlesex HA5 4TZ on 24 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Ashok Mathuradas Lakhani as a director on 24 September 2015 (1 page) |
18 March 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
18 March 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
21 November 2014 | Auditor's resignation (1 page) |
21 November 2014 | Auditor's resignation (1 page) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
8 April 2014 | Accounts for a small company made up to 30 September 2013 (4 pages) |
8 April 2014 | Accounts for a small company made up to 30 September 2013 (4 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
1 May 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
1 May 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 December 2011 | Accounts for a small company made up to 30 September 2011 (5 pages) |
14 December 2011 | Accounts for a small company made up to 30 September 2011 (5 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
18 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
15 December 2009 | Director's details changed for Ashok Mathuradas Lakhani on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Ashok Mathuradas Lakhani on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Bharat Mathuradas Lakhani on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Bharat Mathuradas Lakhani on 15 December 2009 (2 pages) |
10 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
10 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
15 May 2008 | Full accounts made up to 30 September 2007 (16 pages) |
15 May 2008 | Full accounts made up to 30 September 2007 (16 pages) |
17 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
18 May 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
18 May 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
15 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
15 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
24 May 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
24 May 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 March 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
8 March 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members
|
24 January 2005 | Return made up to 31/12/04; full list of members
|
8 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
8 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
2 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
5 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
13 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
7 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 64 the mall london W5 5LS (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: 64 the mall london W5 5LS (1 page) |
30 December 1996 | Return made up to 31/12/96; no change of members
|
30 December 1996 | Return made up to 31/12/96; no change of members
|
26 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 July 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
25 July 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
25 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
25 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
4 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
13 August 1984 | Incorporation (15 pages) |
13 August 1984 | Incorporation (15 pages) |