North Harrow
Middlesex
HA2 6HR
Secretary Name | Patricia Ann Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1995(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 27 April 2010) |
Role | Secretary |
Correspondence Address | 16 Redwing Grove Abbots Langley Hertfordshire WD5 0GJ |
Director Name | Ranjit Kaur Sahota |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2003(18 years after company formation) |
Appointment Duration | 7 years (closed 27 April 2010) |
Role | Company Director |
Correspondence Address | 10 Holmdene Avenue North Harrow Middlesex HA2 6HR |
Director Name | Davender Nath |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | 50 Russell Road Northwood Middlesex HA6 2LR |
Secretary Name | Davender Nath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | 50 Russell Road Northwood Middlesex HA6 2LR |
Registered Address | C/O Smith & Williamson 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,254,717 |
Gross Profit | £402,553 |
Net Worth | £284,310 |
Cash | £9,106 |
Current Liabilities | £1,031,127 |
Latest Accounts | 31 July 2002 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved following liquidation (1 page) |
27 January 2010 | Liquidators statement of receipts and payments to 19 January 2010 (5 pages) |
27 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 January 2010 | Liquidators' statement of receipts and payments to 19 January 2010 (5 pages) |
27 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 October 2009 | Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 5 October 2009 (1 page) |
5 August 2009 | Liquidators statement of receipts and payments to 19 July 2009 (5 pages) |
5 August 2009 | Liquidators' statement of receipts and payments to 19 July 2009 (5 pages) |
4 February 2009 | Liquidators statement of receipts and payments to 19 January 2009 (5 pages) |
4 February 2009 | Liquidators' statement of receipts and payments to 19 January 2009 (5 pages) |
5 August 2008 | Liquidators statement of receipts and payments to 19 July 2008 (5 pages) |
5 August 2008 | Liquidators' statement of receipts and payments to 19 July 2008 (5 pages) |
1 February 2008 | Liquidators statement of receipts and payments (5 pages) |
1 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2007 | Liquidators statement of receipts and payments (5 pages) |
8 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 February 2007 | Liquidators statement of receipts and payments (9 pages) |
22 February 2007 | Liquidators' statement of receipts and payments (9 pages) |
18 August 2006 | Liquidators statement of receipts and payments (5 pages) |
18 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2006 | Liquidators statement of receipts and payments (6 pages) |
7 February 2006 | Liquidators' statement of receipts and payments (6 pages) |
11 August 2005 | Liquidators statement of receipts and payments (5 pages) |
11 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
27 January 2004 | Statement of affairs (7 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Appointment of a voluntary liquidator (1 page) |
27 January 2004 | Statement of affairs (7 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Appointment of a voluntary liquidator (1 page) |
18 January 2004 | Registered office changed on 18/01/04 from: woodford house woodford road watford hertfordshire WD1 1DL (1 page) |
18 January 2004 | Registered office changed on 18/01/04 from: woodford house woodford road watford hertfordshire WD1 1DL (1 page) |
28 May 2003 | Return made up to 29/04/03; full list of members (6 pages) |
28 May 2003 | Return made up to 29/04/03; full list of members (6 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
11 April 2003 | Full accounts made up to 31 July 2002 (12 pages) |
11 April 2003 | Full accounts made up to 31 July 2002 (12 pages) |
15 May 2002 | Return made up to 29/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 29/04/02; full list of members (6 pages) |
5 April 2002 | Full accounts made up to 31 July 2001 (16 pages) |
5 April 2002 | Full accounts made up to 31 July 2001 (16 pages) |
22 January 2002 | Return made up to 29/04/01; full list of members
|
22 January 2002 | Return made up to 29/04/01; full list of members (6 pages) |
10 January 2002 | Secretary's particulars changed (1 page) |
10 January 2002 | Secretary's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
27 June 2001 | Accounts for a medium company made up to 31 July 2000 (14 pages) |
27 June 2001 | Accounts for a medium company made up to 31 July 2000 (14 pages) |
2 August 2000 | Accounts for a medium company made up to 31 July 1999 (17 pages) |
2 August 2000 | Accounts for a medium company made up to 31 July 1999 (17 pages) |
15 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
19 January 2000 | Auds stat (1 page) |
19 January 2000 | Auds stat (1 page) |
19 November 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
19 November 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
20 May 1999 | Accounts for a small company made up to 31 July 1997 (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 July 1997 (6 pages) |
10 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
10 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
21 May 1998 | Return made up to 29/04/98; no change of members (4 pages) |
21 May 1998 | Return made up to 29/04/98; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
19 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
10 June 1997 | Secretary's particulars changed (1 page) |
10 June 1997 | Secretary's particulars changed (1 page) |
25 May 1997 | Return made up to 29/04/97; no change of members
|
25 May 1997 | Return made up to 29/04/97; no change of members (4 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: units 17 & 18 the empire centre imperial way watford. WD2 4YH (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: units 17 & 18 the empire centre imperial way watford. WD2 4YH (1 page) |
25 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
25 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
23 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
23 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
15 September 1995 | Secretary resigned;director resigned (2 pages) |
15 September 1995 | New secretary appointed (2 pages) |
15 September 1995 | Secretary resigned;director resigned (2 pages) |
15 September 1995 | New secretary appointed (1 page) |
12 May 1995 | Return made up to 29/04/95; change of members (6 pages) |
12 May 1995 | Return made up to 29/04/95; change of members (6 pages) |
11 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
11 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Ad 31/03/95--------- £ si [email protected]=30000 £ ic 20000/50000 (2 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Ad 31/03/95--------- £ si [email protected]=30000 £ ic 20000/50000 (2 pages) |
29 July 1992 | Ad 14/07/92--------- £ si [email protected]=19900 £ ic 100/20000 (2 pages) |
29 July 1992 | Ad 14/07/92--------- £ si [email protected]=19900 £ ic 100/20000 (2 pages) |
21 December 1988 | Particulars of mortgage/charge (5 pages) |
21 December 1988 | Particulars of mortgage/charge (5 pages) |
1 April 1985 | Certificate of incorporation (1 page) |
1 April 1985 | Certificate of incorporation (1 page) |