Edenhurst Avenue
London
SW6 3UU
Director Name | Mr Pyarali Karmali Pirani |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(5 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 12 February 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Napier Court London SW6 3UT |
Secretary Name | Gulbanu Pirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 July 2004) |
Role | Company Director |
Correspondence Address | 15 Napier Court London SW6 3UT |
Secretary Name | Mr Kirankumar Maganlal Naik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2004(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mullen Avenue Downs Barn Milton Keynes Buckinghamshire MK14 7LQ |
Director Name | Shafiq Pirani |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 March 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Napier Court London SW6 3UT |
Director Name | Jamil Jalal Jaffer |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 February 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Napier Court Ranelagh Gardens London SW6 3UT |
Registered Address | 27 Church Street Rickmansworth Herts WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | P.k. Pirani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £135,708 |
Cash | £211,640 |
Current Liabilities | £75,932 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2015 | Final Gazette dissolved following liquidation (1 page) |
2 September 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
2 September 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
26 March 2015 | Registered office address changed from 15 Napier Court Edenhurst Avenue London SW6 3UT to 27 Church Street Rickmansworth Herts WD3 1DE on 26 March 2015 (2 pages) |
26 March 2015 | Registered office address changed from 15 Napier Court Edenhurst Avenue London SW6 3UT to 27 Church Street Rickmansworth Herts WD3 1DE on 26 March 2015 (2 pages) |
25 March 2015 | Resolutions
|
25 March 2015 | Declaration of solvency (4 pages) |
25 March 2015 | Appointment of a voluntary liquidator (1 page) |
25 March 2015 | Appointment of a voluntary liquidator (1 page) |
25 March 2015 | Declaration of solvency (4 pages) |
10 March 2015 | Termination of appointment of Shafiq Pirani as a director on 9 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Shafiq Pirani as a director on 9 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Shafiq Pirani as a director on 9 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Jamil Jalal Jaffer as a director on 2 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Jamil Jalal Jaffer as a director on 2 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Jamil Jalal Jaffer as a director on 2 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Pyarali Karmali Pirani as a director on 12 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Pyarali Karmali Pirani as a director on 12 February 2015 (1 page) |
6 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Termination of appointment of Kirankumar Maganlal Naik as a secretary on 14 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Kirankumar Maganlal Naik as a secretary on 14 January 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
26 November 2013 | Amended accounts made up to 30 September 2013 (7 pages) |
26 November 2013 | Amended accounts made up to 30 September 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (2 pages) |
7 March 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (2 pages) |
25 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Director's details changed for Ronald Harold Graham Webster on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Ronald Harold Graham Webster on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Jamil Jalal Jaffer on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Jamil Jalal Jaffer on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Ronald Harold Graham Webster on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Shafiq Pirani on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Jamil Jalal Jaffer on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Shafiq Pirani on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Pyarali Karmali Pirani on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Pyarali Karmali Pirani on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Pyarali Karmali Pirani on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Shafiq Pirani on 1 October 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 January 2008 | Return made up to 20/12/07; no change of members (8 pages) |
3 January 2008 | Return made up to 20/12/07; no change of members (8 pages) |
7 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
7 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 December 2005 | Return made up to 20/12/05; full list of members (7 pages) |
16 December 2005 | Return made up to 20/12/05; full list of members (7 pages) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | New director appointed (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
31 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
31 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
28 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
13 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
13 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
10 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
3 March 2000 | Return made up to 17/01/00; full list of members (6 pages) |
3 March 2000 | Return made up to 17/01/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 March 1999 | Return made up to 17/01/99; full list of members (6 pages) |
2 March 1999 | Return made up to 17/01/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: 1 doughty street london WC1N 2PH (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: 1 doughty street london WC1N 2PH (1 page) |
27 January 1998 | Return made up to 17/01/98; full list of members (5 pages) |
27 January 1998 | Return made up to 17/01/98; full list of members (5 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1997 | Return made up to 17/01/97; no change of members (5 pages) |
22 January 1997 | Return made up to 17/01/97; no change of members (5 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 March 1996 | Return made up to 17/01/96; full list of members (5 pages) |
14 March 1996 | Return made up to 17/01/96; full list of members (5 pages) |
4 March 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
4 March 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |