Chislehurst
Kent
BR7 5QW
Secretary Name | Gurmiy Chama |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2008(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 January 2013) |
Role | Company Director |
Correspondence Address | 17 Priory Mews Hornchurch Essex RM11 1DF |
Director Name | Mrs Ranjan Madhusudan Kotecha |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 1995) |
Role | Company Director |
Correspondence Address | 125 River Road Barking Essex Essex IG11 0EG |
Secretary Name | Mrs Ranjan Madhusudan Kotecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 1995) |
Role | Company Director |
Correspondence Address | 125 River Road Barking Essex Essex IG11 0EG |
Director Name | Kiran Patel |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 1996) |
Role | Company Director |
Correspondence Address | 68 Canfield Road Woodford Green Essex IG8 8JH |
Secretary Name | Mr Madhusudan Kotecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cookham Dene Close Chislehurst Kent BR7 5QW |
Director Name | Harish Dhanjbhai Bhanderi |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(10 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 28 December 1996) |
Role | Company Director |
Correspondence Address | 82 Garland Road Plumstead London SE18 2PN |
Secretary Name | Mr Udaya Siri Wanduragala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(10 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Harvard Road Isleworth Middlesex TW7 4PA |
Secretary Name | Vipin Maganghai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 June 2008) |
Role | Self Employed |
Correspondence Address | 41 Lyndhurst Road Thornton Heath Surrey CR7 7PY |
Registered Address | Klaco House 28-30 Saint Johns Square London EC1M 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
30k at £1 | Mr Madhusudan Dayal Kotecha 60.00% Ordinary |
---|---|
20k at £1 | Mrs Ranjan Madhusudan Kotecha 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,642 |
Cash | £10,657 |
Current Liabilities | £15 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2012 | Application to strike the company off the register (3 pages) |
26 September 2012 | Application to strike the company off the register (3 pages) |
7 August 2012 | Statement of capital on 7 August 2012
|
7 August 2012 | Statement of capital on 7 August 2012
|
7 August 2012 | Statement of capital on 7 August 2012
|
9 July 2012 | Resolutions
|
9 July 2012 | Solvency statement dated 06/06/12 (1 page) |
9 July 2012 | Statement by directors (1 page) |
9 July 2012 | Statement by Directors (1 page) |
9 July 2012 | Solvency Statement dated 06/06/12 (1 page) |
9 July 2012 | Resolutions
|
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Madhusudan Kotecha on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Madhusudan Kotecha on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Madhusudan Kotecha on 1 June 2010 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
3 July 2008 | Secretary appointed gurmiy chama (2 pages) |
3 July 2008 | Appointment terminated secretary vipin patel (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 July 2008 | Secretary appointed gurmiy chama (2 pages) |
3 July 2008 | Appointment Terminated Secretary vipin patel (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
17 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
17 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
11 July 2006 | Return made up to 01/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 01/06/06; full list of members (6 pages) |
15 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
17 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
13 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
13 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
8 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
17 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
5 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
29 November 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
29 November 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
28 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 01/06/99; full list of members
|
4 July 1998 | Return made up to 01/06/98; no change of members (4 pages) |
4 July 1998 | Return made up to 01/06/98; no change of members (4 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: 125 river road barking essex 1G11 oeg (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: 125 river road barking essex 1G11 oeg (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (20 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (20 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
6 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | New secretary appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
3 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
29 January 1996 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
29 January 1996 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1995 | Particulars of mortgage/charge (3 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
16 July 1986 | Certificate of Incorporation (1 page) |
16 July 1986 | Incorporation (16 pages) |
16 July 1986 | Incorporation (16 pages) |
16 July 1986 | Certificate of Incorporation (1 page) |