Wembley
Middlesex
HA9 8NL
Director Name | Mr Mahendra Rasiklal Gandhi |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1992(7 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 05 May 2015) |
Role | Company Director |
Correspondence Address | 110 Preston Road Wembley Middlesex HA9 8NL |
Secretary Name | Mr Mahendra Rasiklal Gandhi |
---|---|
Status | Closed |
Appointed | 23 July 2013(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 May 2015) |
Role | Company Director |
Correspondence Address | 110 Preston Road Wembley Middlesex HA9 8NL |
Director Name | Mr Rohit Gandhi |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(7 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 30 August 2005) |
Role | Accountant/Sec |
Correspondence Address | 2 Copland Avenue Wembley Middlesex HA0 2EN |
Secretary Name | Mr Rohit Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(7 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | 2 Copland Avenue Wembley Middlesex HA0 2EN |
Secretary Name | Ajay Rohit Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 July 2013) |
Role | Company Director |
Correspondence Address | 2 Copland Avenue Wembley Middlesex HA0 2EN |
Registered Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60k at £1 | K.b.s. Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£535,109 |
Cash | £2,447 |
Current Liabilities | £545,519 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | Application to strike the company off the register (6 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (5 pages) |
12 August 2013 | Appointment of Mr Mahendra Rasiklal Gandhi as a secretary on 23 July 2013 (2 pages) |
12 August 2013 | Termination of appointment of Ajay Rohit Gandhi as a secretary on 23 July 2013 (1 page) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
1 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
3 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
2 September 2008 | (6 pages) |
19 September 2007 | (6 pages) |
31 August 2007 | Return made up to 31/08/07; full list of members (3 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
4 October 2006 | (6 pages) |
31 August 2006 | Return made up to 31/08/06; full list of members (3 pages) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Secretary resigned;director resigned (1 page) |
6 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
4 August 2004 | (6 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
16 August 2003 | (6 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
6 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
18 July 2002 | (6 pages) |
12 September 2001 | (6 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (3 pages) |
27 September 2000 | (6 pages) |
4 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
28 October 1999 | Particulars of mortgage/charge (4 pages) |
7 September 1999 | (6 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 252 goswell road london EC1V 7EB (1 page) |
8 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
29 June 1998 | (7 pages) |
11 July 1997 | (7 pages) |
8 September 1996 | Return made up to 31/08/96; full list of members (4 pages) |
14 July 1996 | (8 pages) |
5 September 1995 | Return made up to 31/08/95; full list of members (7 pages) |
6 July 1995 | (8 pages) |