Norbury
London
SW16 4AQ
Director Name | Mr Devshi Jivraj Shah |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1985(1 month after company formation) |
Appointment Duration | 19 years, 11 months (closed 04 October 2005) |
Role | Businessman |
Correspondence Address | 1465 London Road Norbury London SW16 4AQ |
Director Name | Mahendra Premchand Shah |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1985(1 month after company formation) |
Appointment Duration | 19 years, 11 months (closed 04 October 2005) |
Role | Businessman |
Correspondence Address | 1465 London Road Norbury London SW16 4AQ |
Secretary Name | Mahendra Premchand Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1990(5 years after company formation) |
Appointment Duration | 15 years (closed 04 October 2005) |
Role | Company Director |
Correspondence Address | 1465 London Road Norbury London SW16 4AQ |
Director Name | Mr Dinesh Pattni |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1985(1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 09 October 2002) |
Role | Businessman/Pharmacist |
Correspondence Address | 2 Westwood Avenue London SE19 3UD |
Registered Address | 6 Ritherdon Road London SW17 8QD |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£844 |
Current Liabilities | £844 |
Latest Accounts | 8 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 08 October |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2005 | Application for striking-off (1 page) |
8 October 2004 | Total exemption small company accounts made up to 8 October 2003 (5 pages) |
13 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
11 November 2003 | Return made up to 30/08/03; full list of members
|
15 August 2003 | Total exemption small company accounts made up to 8 October 2002 (6 pages) |
22 December 2002 | Total exemption small company accounts made up to 8 October 2001 (6 pages) |
17 October 2002 | Return made up to 30/08/02; full list of members (9 pages) |
28 September 2001 | Return made up to 30/08/01; full list of members (8 pages) |
28 September 2001 | Total exemption small company accounts made up to 8 October 2000 (6 pages) |
27 October 2000 | Return made up to 30/08/00; full list of members (8 pages) |
8 August 2000 | Accounts for a small company made up to 8 October 1999 (6 pages) |
9 November 1999 | Return made up to 30/08/99; full list of members
|
2 August 1999 | Accounts for a small company made up to 8 October 1998 (6 pages) |
25 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
7 August 1998 | Accounts for a small company made up to 8 October 1997 (7 pages) |
9 April 1998 | Accounts for a small company made up to 8 October 1996 (6 pages) |
29 October 1997 | Return made up to 30/08/97; full list of members (6 pages) |
21 October 1997 | Resolutions
|
17 January 1997 | Return made up to 30/08/96; full list of members (6 pages) |
1 June 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Particulars of property mortgage/charge (4 pages) |
15 December 1995 | Full accounts made up to 8 October 1994 (6 pages) |
11 December 1995 | Return made up to 30/08/95; full list of members (6 pages) |