Hatch End
Pinner
Middlesex
HA5 4AQ
Director Name | Vinodkant Dayalbhai Vadera |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Co Director |
Correspondence Address | La Chanaie Kewferry Drive Northwood Middlesex HA6 2NU |
Secretary Name | Dilip Kalidas Kotecha |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1993(5 years, 8 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Meadway Park Gerrards Cross Buckinghamshire SL9 7NN |
Secretary Name | Mrs Amarjit Kaur Sidhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Beechwood Brampton Grove Kenton Harrow Middlesex HA3 8LD |
Registered Address | Morison Stoneham & Co Salisbury House 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,009,268 |
Cash | £1,971 |
Current Liabilities | £2,549,436 |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
2 May 2004 | Dissolved (1 page) |
---|---|
3 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
17 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
17 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
17 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
5 February 2004 | Liquidators statement of receipts and payments (5 pages) |
2 February 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
5 March 2003 | Liquidators statement of receipts and payments (6 pages) |
2 September 2002 | Liquidators statement of receipts and payments (6 pages) |
28 February 2002 | Liquidators statement of receipts and payments (6 pages) |
9 October 2001 | Liquidators statement of receipts and payments (6 pages) |
6 April 2001 | Liquidators statement of receipts and payments (5 pages) |
14 June 2000 | Administrative Receiver's report (4 pages) |
20 March 2000 | Appointment of receiver/manager (2 pages) |
20 March 2000 | Appointment of receiver/manager (2 pages) |
2 March 2000 | Resolutions
|
2 March 2000 | Statement of affairs (5 pages) |
2 March 2000 | Appointment of a voluntary liquidator (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 1ST floor, signal house 16 lyon road harrow middlesex HA1 2AG (1 page) |
4 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members
|
30 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |