Kenton
Harrow
Middlesex
HA3 8DE
Secretary Name | KBMD Consultancy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2004(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 11 June 2013) |
Correspondence Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP |
Secretary Name | Mr Kunverji Karsan Varsani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Fairway Avenue Kingsbury London NW9 0EY |
Director Name | Jadavji Karsan Varsani |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(5 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 17 May 1991) |
Role | Builder |
Correspondence Address | 169 Camrose Avenue Edgware Middlesex HA8 6DG |
Director Name | Mr Kunverji Karsan Varsani |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Fairway Avenue Kingsbury London NW9 0EY |
Director Name | Lalji Karsan Varsani |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(5 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 17 May 1991) |
Role | Builder |
Correspondence Address | 1 Waltham Drive Edgware Middlesex HA8 5PH |
Secretary Name | Jadavji Karsan Varsani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(5 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 17 May 1991) |
Role | Company Director |
Correspondence Address | 169 Camrose Avenue Edgware Middlesex HA8 6DG |
Director Name | Mr Dhanji Govind Bhudia |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(10 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Ruskin Gardens Harrow Middlesex HA3 9PY |
Registered Address | C/O Ian Holland & Co The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
50 at 1 | Kunverji Karsan Varsani 50.00% Ordinary |
---|---|
50 at 1 | Naran Karsan Varsani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,229 |
Cash | £31,493 |
Current Liabilities | £573,034 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2012 | Restoration by order of the court (3 pages) |
16 May 2012 | Restoration by order of the court (3 pages) |
14 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2011 | Final Gazette dissolved following liquidation (1 page) |
14 October 2011 | Final Gazette dissolved following liquidation (1 page) |
14 July 2011 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
14 July 2011 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (6 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (6 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 22 February 2011 (6 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Resolutions
|
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Statement of affairs with form 4.19 (8 pages) |
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Statement of affairs with form 4.19 (8 pages) |
16 February 2010 | Registered office address changed from Piftin Building South Way Wembley Middx HA9 0HB on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from Piftin Building South Way Wembley Middx HA9 0HB on 16 February 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
24 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
25 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from maple house 382 kenton road kenton harrow middlesex HA3 9DP (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from maple house 382 kenton road kenton harrow middlesex HA3 9DP (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
6 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned;director resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned;director resigned (1 page) |
28 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
10 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
10 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
31 May 2003 | Return made up to 24/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 24/05/03; full list of members
|
1 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
31 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 24/05/02; full list of members
|
11 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
1 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
28 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
17 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
30 May 1998 | Return made up to 24/05/98; no change of members
|
27 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
4 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
19 November 1996 | Full accounts made up to 31 May 1996 (12 pages) |
19 November 1996 | Full accounts made up to 31 May 1996 (12 pages) |
1 October 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
1 October 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Return made up to 24/05/96; no change of members (6 pages) |
25 July 1996 | Return made up to 24/05/96; no change of members (6 pages) |
19 April 1996 | Registered office changed on 19/04/96 from: maple house 47 ealing road wembley middlesex HA0 4BA (1 page) |
19 April 1996 | Registered office changed on 19/04/96 from: maple house 47 ealing road wembley middlesex HA0 4BA (1 page) |
19 April 1996 | New director appointed (2 pages) |
19 February 1996 | Full accounts made up to 31 May 1995 (12 pages) |
19 February 1996 | Full accounts made up to 31 May 1995 (12 pages) |
7 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |