Northwood
Middlesex
HA6 1HJ
Director Name | Mr Ajay Mohanlal Jobanputra |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amisha 12 Lime Tree Walk Rickmansworth Hertfordshire WD3 4BX |
Director Name | Mr Yuvraj Mohanlal Jobanputra |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashish 98 Ducks Hill Road Northwood Middlesex HA6 2SD |
Secretary Name | Mr Ajay Mohanlal Jobanputra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amisha 12 Lime Tree Walk Rickmansworth Hertfordshire WD3 4BX |
Secretary Name | Mr Mohanlal Narshibhai Jobanputra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amisha 12 Lime Tree Walk Rickmansworth Hertfordshire WD3 4BX |
Director Name | Mr Mohanlal Narshibhai Jobanputra |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1997(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amisha 12 Lime Tree Walk Rickmansworth Hertfordshire WD3 4BX |
Director Name | Mr Krishnakanth Kadiyala |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(23 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 2014) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 515 Uxbridge Road Pinner Middlesex HA5 4JS |
Registered Address | 5 Theobold Court Theobold Street Elstree Hertfordshire WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
49.9k at £0.4 | Krishnakanth Kadiyala 99.50% Ordinary Deferred |
---|---|
100 at £1 | Krishnakanth Kadiyala 0.50% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
30 October 2014 | Termination of appointment of Krishnakanth Kadiyala as a director on 30 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 January 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 December 2012 | Appointment of Mr Krishnakanth Kadiyala as a director (2 pages) |
3 October 2012 | Termination of appointment of Ajay Jobanputra as a director (1 page) |
22 March 2012 | Registered office address changed from 432 Edgware Road London W2 1EG on 22 March 2012 (1 page) |
4 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
12 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
11 May 2010 | Company name changed TVS4U LIMITED\certificate issued on 11/05/10
|
21 April 2010 | Resolutions
|
26 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
21 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (7 pages) |
1 January 2007 | Location of register of members (1 page) |
1 January 2007 | Return made up to 11/10/06; full list of members (2 pages) |
4 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 January 2006 | Return made up to 11/10/05; full list of members (2 pages) |
25 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
23 November 2004 | Return made up to 11/10/04; full list of members (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | New secretary appointed (1 page) |
5 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
24 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
29 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
27 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 October 2001 | Return made up to 11/10/01; full list of members
|
22 January 2001 | Return made up to 11/10/00; full list of members (5 pages) |
30 August 2000 | Director resigned (1 page) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 July 2000 | Company name changed t v direct LIMITED\certificate issued on 14/07/00 (2 pages) |
16 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
2 February 1998 | Ad 20/12/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
2 February 1998 | Nc inc already adjusted 19/12/97 (1 page) |
2 February 1998 | Resolutions
|
10 November 1997 | Company name changed abc electronics LIMITED\certificate issued on 11/11/97 (2 pages) |
1 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
1 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
17 October 1995 | Return made up to 11/10/95; full list of members (14 pages) |
5 October 1995 | Location of register of members (non legible) (1 page) |
25 April 1988 | Incorporation (15 pages) |