Edgware
Middlesex
HA8 6TH
Director Name | Mr Manhar Premji Gotecha |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 31 January 2019) |
Role | Manufacturer |
Country of Residence | England And Wales |
Correspondence Address | 69 Howberry Road Edgware Middlesex HA8 6TD |
Secretary Name | Mr Manhar Premji Gotecha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Howberry Road Edgware Middlesex HA8 6TD |
Director Name | Mr Prabhudas Premji Gotecha |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 1994) |
Role | Manufacturer |
Correspondence Address | 34 Cheyneys Avenue Edgware Middlesex HA8 6SF |
Telephone | 020 89033749 |
---|---|
Telephone region | London |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Kishor Premji Gotecha 50.00% Ordinary |
---|---|
1 at £1 | Mr Manhar Premji Gotecha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,547 |
Cash | £5,531 |
Current Liabilities | £173,143 |
Latest Accounts | 14 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 14 September |
17 January 1995 | Delivered on: 25 January 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 27 popin building, wembley, middlesex also k/a unit 27 south way, wembley trading estate, wembley, middlesex t/no. NGL602352 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
6 October 2017 | Registered office address changed from 48 Wychwood Avenue Edgware Middlesex HA8 6th to Mountview Court 1148 High Road Whetstone London N20 0RA on 6 October 2017 (2 pages) |
---|---|
2 October 2017 | Declaration of solvency (5 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Appointment of a voluntary liquidator (1 page) |
20 September 2017 | Unaudited abridged accounts made up to 14 September 2017 (9 pages) |
20 September 2017 | Previous accounting period extended from 31 March 2017 to 14 September 2017 (1 page) |
5 May 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Director's details changed for Mr Manhar Premji Gotecha on 1 December 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Mr Manhar Premji Gotecha on 1 December 2010 (2 pages) |
27 January 2011 | Director's details changed for Mr Manhar Premji Gotecha on 1 December 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Mr Manhar Premji Gotecha on 1 December 2010 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Director's details changed for Mr Manhar Premji Gotecha on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Manhar Premji Gotecha on 1 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr Kishor Premji Gotecha on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Kishor Premji Gotecha on 1 December 2009 (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: 4 ventnor avenue stanmore middlesex HA7 2HU (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 February 2002 | Return made up to 31/12/01; no change of members (4 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 48 harrowes meade edgware middlesex HA8 8RP (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 June 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 June 1996 | Return made up to 31/12/95; full list of members
|
29 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
25 January 1995 | Particulars of mortgage/charge (3 pages) |
9 January 1995 | Director resigned (2 pages) |
12 December 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
10 February 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
3 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
4 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
20 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
21 April 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
10 March 1992 | Return made up to 31/12/91; no change of members (6 pages) |
13 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
13 March 1991 | New director appointed (2 pages) |
7 March 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
26 September 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
26 September 1990 | Return made up to 31/12/89; full list of members (4 pages) |
25 September 1990 | Restoration by order of the court (2 pages) |
20 March 1990 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 1989 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1988 | Registered office changed on 20/04/88 from: 43,nolton place, edgware, middlesex, HA8 6DL (1 page) |
3 September 1987 | Registered office changed on 03/09/87 from: temple house 20 holywell row london EC2A 4JB (1 page) |
3 September 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
27 August 1987 | Company name changed\certificate issued on 27/08/87 (2 pages) |
21 August 1987 | Resolutions
|
27 July 1987 | Incorporation (6 pages) |