Ruislip
Middlesex
HA4 8AN
Secretary Name | Mr Sarit Jayantilal Morzaria |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2001(14 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 4 Fairacres Ruislip Middlesex HA4 8AN |
Director Name | Mrs Aruna Jayantilal Morzaria |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(14 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Fairacres Ruislip Middlesex HA4 8AN |
Director Name | Jayantilal Liladhar Morzaria |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(14 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | Vraj 4 Fairacres Ruislip Middlesex HA4 8AN |
Director Name | Mr Rajul Jayantilal Morzaria |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2002(15 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fairacres Ruislip Middlesex HA4 8AN |
Director Name | Mr Josef Wayne |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lime Tree Walk Rickmansworth Hertfordshire WD3 4BX |
Director Name | Mrs Rachel Wayne |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 20 Lime Tree Walk Rickmansworth Hertfordshire WD3 4BX |
Director Name | Simon Charles Wayne |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | Littlehurst The Ridgeway Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8NP |
Secretary Name | Mrs Rachel Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 20 Lime Tree Walk Rickmansworth Hertfordshire WD3 4BX |
Director Name | Caroline Patrica Estelle Phillips |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 November 1997) |
Role | Secretary |
Correspondence Address | 1 Sands Farm Drive Burnham Buckinghamshire SL1 7LD |
Director Name | Rhona Leila Bain |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1999) |
Role | Launderette Proprietor |
Correspondence Address | 16 The Campions Borehamwood Hertfordshire WD6 5QB |
Director Name | Robert Bain |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1999) |
Role | Launderette Proprietor |
Correspondence Address | 16 The Campions Borehamwood Hertfordshire WD6 5QB |
Secretary Name | Rhona Leila Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1999) |
Role | Launderette Proprietor |
Correspondence Address | 16 The Campions Borehamwood Hertfordshire WD6 5QB |
Director Name | Dr Mark Howard Baker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Woods Radlett Hertfordshire WD7 7HF |
Secretary Name | Harley Garth Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 51 Brockenhurst Gardens London NW7 2JY |
Registered Address | Vraj 4 Fairacres Ruislip Middlesex HA4 8AN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £33,561 |
Gross Profit | £23,371 |
Net Worth | £2,006 |
Cash | £6,270 |
Current Liabilities | £5,079 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 October 2006 | Dissolved (1 page) |
---|---|
25 July 2006 | Completion of winding up (1 page) |
8 April 2005 | Order of court to wind up (1 page) |
14 June 2002 | New director appointed (1 page) |
12 June 2002 | New director appointed (1 page) |
12 June 2002 | New director appointed (1 page) |
11 June 2002 | Director resigned (1 page) |
29 April 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
27 March 2002 | New secretary appointed;new director appointed (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: park house 26 north end road london NW11 7PT (1 page) |
21 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
9 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New secretary appointed (1 page) |
14 October 1999 | Secretary resigned;director resigned (1 page) |
30 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
29 April 1999 | Return made up to 30/04/99; no change of members (4 pages) |
8 July 1998 | Return made up to 30/04/98; full list of members (6 pages) |
29 May 1998 | Registered office changed on 29/05/98 from: 4 golders close hale lane edgware middlesex HA8 9QD (1 page) |
29 May 1998 | Director resigned (1 page) |
5 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Secretary resigned;director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
20 June 1997 | Return made up to 30/04/97; no change of members (5 pages) |
11 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
28 May 1996 | Return made up to 30/04/96; full list of members
|
28 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
22 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |