Kingston-Upon-Thames
Surrey
KT2 7NX
Director Name | Sudhirchandra Lakhamshi Shah |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1992(5 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Walls Stoke Road Kingston Upon Thames Surrey KT2 7NX |
Secretary Name | Mrs Joytshna Sudhirchandra Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1992(5 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Walls Stoke Road Kingston-Upon-Thames Surrey KT2 7NX |
Registered Address | 4th Floor Holborn 100 Grays Inn Road London WC1X 8AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £32,853 |
Net Worth | -£459,800 |
Cash | £500 |
Current Liabilities | £2,141,717 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
7 September 2004 | Dissolved (1 page) |
---|---|
7 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Appointment of a voluntary liquidator (1 page) |
7 October 2003 | Declaration of solvency (3 pages) |
13 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
14 March 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
17 January 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
13 December 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2000 | Return made up to 05/07/00; full list of members (5 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Ad 12/10/99--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages) |
19 January 2000 | Resolutions
|
19 January 2000 | £ nc 500000/1000000 12/10/99 (1 page) |
1 October 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
14 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
7 September 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
14 July 1998 | Return made up to 05/07/98; full list of members (6 pages) |
12 September 1997 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
16 July 1997 | Return made up to 05/07/97; full list of members (5 pages) |
20 December 1996 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
14 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
30 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1996 | Particulars of mortgage/charge (4 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
6 October 1995 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
6 October 1995 | Resolutions
|
11 July 1995 | Return made up to 05/07/95; full list of members (7 pages) |