Harrow
Middlesex
HA2 9SS
Director Name | Mrs Ranjana Thakrar |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2013(26 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 03 November 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O A J Shah & Company Chartered Accountants 8 Pinner View Harrow Middlesex HA1 4QA |
Director Name | Mr Raj Thakrar |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2014(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 03 November 2020) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | C/O A J Shah & Company Chartered Accountants 8 Pinner View Harrow Middlesex HA1 4QA |
Director Name | Mr Praymal Thakrar |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2014(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 03 November 2020) |
Role | Doctor |
Country of Residence | United States |
Correspondence Address | C/O A J Shah & Company Chartered Accountants 8 Pinner View Harrow Middlesex HA1 4QA |
Director Name | Vasant Kotecha |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 September 1993) |
Role | Garage Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ilkeston Road Bramcote Nottingham Nottinghamshire NG9 3JP |
Director Name | Satish Odhavji Thakrar |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months (resigned 15 December 2013) |
Role | Pharmacist |
Country of Residence | United States |
Correspondence Address | 48 Northumberland Road North Harrow Harrow Middlesex HA2 7RE |
Secretary Name | Mr Vasant Kotecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ilkeston Road Bramcote Nottingham Nottinghamshire NG9 3JP |
Director Name | Odhavji Thakrar |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2006) |
Role | Businessman |
Correspondence Address | 48 Northumberland Road North Harrow Middlesex HA2 7RE |
Secretary Name | Odhavji Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 May 2005) |
Role | Businessman |
Correspondence Address | 48 Northumberland Road North Harrow Middlesex HA2 7RE |
Director Name | Mr Vasant Kotecha |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2000(12 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 06 December 2004) |
Role | Petrol Service Station Manager |
Country of Residence | England |
Correspondence Address | 33 Ilkeston Road Bramcote Nottingham Nottinghamshire NG9 3JP |
Director Name | Mrs Hemkunvar Odhavji Thakrar |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(15 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 December 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 48 Northumberland Road North Harrow Middlesex HA2 7RE |
Telephone | 020 84272578 |
---|---|
Telephone region | London |
Registered Address | C/O A J Shah & Company Chartered Accountants 8 Pinner View Harrow Middlesex HA1 4QA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
100 at £1 | Ranjana Thakrar & Satish Odhavji Thakrar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£318,457 |
Cash | £2,475 |
Current Liabilities | £425,679 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
11 October 1997 | Delivered on: 30 October 1997 Persons entitled: Mahesh Chandra Odhavji Vithaldas Thakrar Odhavji Thakrar Classification: Legal charge Secured details: £406,691 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land at junction of alfreton road and grosvenor avenue sutton in ashfield. Outstanding |
---|---|
14 September 1990 | Delivered on: 19 September 1990 Persons entitled: Bank of Credit & Commerce International Societe Anonyne Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 August 1988 | Delivered on: 20 August 1988 Persons entitled: Petrofina (UK) Limited Classification: Legal charge Secured details: £60,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land at the junction of southwell road west & windsor road mansfield nottinghamshire tog with service station, k/a crossroads service station tog with the fixtures fittings machinery & equipment the goodwill of the business and the benefit of the licenses held. Outstanding |
3 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 December 2016 | Termination of appointment of Hemkunvar Odhavji Thakrar as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Hemkunvar Odhavji Thakrar as a director on 21 December 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
18 May 2015 | Termination of appointment of Satish Odhavji Thakrar as a director on 15 December 2013 (1 page) |
18 May 2015 | Termination of appointment of Satish Odhavji Thakrar as a director on 15 December 2013 (1 page) |
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
24 June 2014 | Director's details changed for Mr Parimal Thakrar on 20 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Parimal Thakrar on 20 June 2014 (2 pages) |
29 May 2014 | Appointment of Mr Parimal Thakrar as a director (2 pages) |
29 May 2014 | Appointment of Mr Raj Thakrar as a director (2 pages) |
29 May 2014 | Appointment of Mr Raj Thakrar as a director (2 pages) |
29 May 2014 | Appointment of Mr Parimal Thakrar as a director (2 pages) |
31 December 2013 | Appointment of Mrs Ranjana Thakrar as a director (2 pages) |
31 December 2013 | Appointment of Mrs Ranjana Thakrar as a director (2 pages) |
24 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
9 July 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
17 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
11 August 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
11 August 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
7 October 2010 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
29 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Satish Odhavji Thakrar on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Satish Odhavji Thakrar on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mrs Hemkunvar Odhavji Thakrar on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mrs Hemkunvar Odhavji Thakrar on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
22 August 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
22 August 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
11 January 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
11 January 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
28 December 2007 | Return made up to 28/12/07; full list of members (2 pages) |
28 December 2007 | Return made up to 28/12/07; full list of members (2 pages) |
10 January 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
10 January 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
2 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
2 January 2007 | Director resigned (1 page) |
20 December 2005 | Return made up to 20/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 20/12/05; full list of members (2 pages) |
13 December 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
13 December 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
23 December 2004 | Return made up to 31/12/04; full list of members
|
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Return made up to 31/12/04; full list of members
|
23 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
10 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
18 February 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
18 February 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 48 northumberland rd north harrow middx HA2 7RE (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 48 northumberland rd north harrow middx HA2 7RE (1 page) |
14 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
14 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
11 January 2001 | New director appointed (2 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (6 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (6 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 March 1998 | £ nc 1000/500000 10/02/98 (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | £ nc 1000/500000 10/02/98 (1 page) |
12 March 1998 | Resolutions
|
19 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
4 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | New secretary appointed (2 pages) |
19 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
19 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members
|
22 December 1995 | Return made up to 31/12/95; full list of members
|
17 January 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
17 January 1995 | Return made up to 31/12/94; no change of members
|
17 January 1995 | Return made up to 31/12/94; no change of members
|
17 January 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
9 December 1994 | New secretary appointed;director resigned;new director appointed (2 pages) |
9 December 1994 | New secretary appointed;director resigned;new director appointed (2 pages) |
8 March 1994 | Accounts for a small company made up to 30 April 1993 (4 pages) |
8 March 1994 | Accounts for a small company made up to 30 April 1993 (4 pages) |
10 February 1994 | Return made up to 31/12/93; no change of members
|
10 February 1994 | Return made up to 31/12/93; no change of members
|
7 October 1993 | Director resigned (2 pages) |
7 October 1993 | Director resigned (2 pages) |
1 March 1993 | Accounts for a small company made up to 30 April 1992 (4 pages) |
1 March 1993 | Accounts for a small company made up to 30 April 1992 (4 pages) |
17 February 1993 | New director appointed (2 pages) |
17 February 1993 | New director appointed (2 pages) |
13 January 1993 | Return made up to 31/12/92; full list of members
|
13 January 1993 | Return made up to 31/12/92; full list of members
|
9 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
9 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
29 November 1991 | Accounts for a small company made up to 30 April 1991 (3 pages) |
29 November 1991 | Accounts for a small company made up to 30 April 1991 (3 pages) |
3 April 1991 | Return made up to 31/12/90; no change of members (6 pages) |
3 April 1991 | Return made up to 31/12/90; no change of members (6 pages) |
19 September 1990 | Particulars of mortgage/charge (8 pages) |
19 September 1990 | Particulars of mortgage/charge (8 pages) |
25 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
25 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
26 February 1990 | Accounting reference date shortened from 31/03 to 30/04 (1 page) |
26 February 1990 | Accounting reference date shortened from 31/03 to 30/04 (1 page) |
16 November 1989 | Accounts for a small company made up to 30 April 1989 (2 pages) |
16 November 1989 | Accounts for a small company made up to 30 April 1989 (2 pages) |
15 September 1989 | Return made up to 31/12/88; full list of members (4 pages) |
15 September 1989 | Return made up to 31/12/88; full list of members (4 pages) |
27 February 1989 | Resolutions
|
27 February 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 February 1989 | Resolutions
|
27 February 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 November 1988 | Director resigned;new director appointed (2 pages) |
25 November 1988 | Director resigned;new director appointed (2 pages) |
20 August 1988 | Particulars of mortgage/charge (3 pages) |
20 August 1988 | Particulars of mortgage/charge (3 pages) |
29 March 1988 | Wd 29/02/88 ad 20/11/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 1988 | Wd 29/02/88 ad 20/11/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 1988 | Secretary resigned;new secretary appointed (2 pages) |
3 March 1988 | Secretary resigned;new secretary appointed (2 pages) |
16 December 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 December 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 November 1987 | Incorporation (15 pages) |
20 November 1987 | Incorporation (15 pages) |