Stanmore
Middlesex
HA7 3PN
Secretary Name | Gulabchand Raishi Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1996(8 years after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Shaftesbury Avenue Kenton Harrow Middlesex HA3 0RB |
Director Name | Gulabchand Raishi Shah |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1997(8 years, 11 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Shaftesbury Avenue Kenton Harrow Middlesex HA3 0RB |
Director Name | Mr Kantilal Virpar Shah |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 The Highway Stanmore Middlesex HA7 3PN |
Secretary Name | Mr Mansukhlal Virpar Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 The Highway Stanmore Middlesex HA7 3PN |
Registered Address | Valentine & Company 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £623,407 |
Gross Profit | £60,674 |
Net Worth | -£63,072 |
Cash | £80 |
Current Liabilities | £243,876 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 February 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
28 August 2001 | Liquidators statement of receipts and payments (5 pages) |
16 February 2001 | Liquidators statement of receipts and payments (5 pages) |
18 August 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
12 August 1998 | Statement of affairs (6 pages) |
12 August 1998 | Appointment of a voluntary liquidator (1 page) |
12 August 1998 | Resolutions
|
24 July 1998 | Registered office changed on 24/07/98 from: 4/5 loveridge mews london NW6 2DP (1 page) |
30 December 1997 | Return made up to 09/11/97; full list of members (12 pages) |
1 May 1997 | New director appointed (2 pages) |
28 April 1997 | Nc inc already adjusted 21/03/97 (1 page) |
28 April 1997 | Resolutions
|
28 April 1997 | Ad 21/03/97--------- £ si 60000@1=60000 £ ic 35000/95000 (2 pages) |
10 December 1996 | Return made up to 09/11/96; full list of members
|
18 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
4 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
15 January 1996 | Return made up to 09/11/95; change of members (6 pages) |
10 January 1996 | Ad 01/08/95--------- £ si 32500@1=32500 £ ic 2500/35000 (3 pages) |
10 January 1996 | Nc inc already adjusted 01/08/95 (1 page) |
10 January 1996 | Resolutions
|
5 October 1995 | Company name changed torino designs LIMITED\certificate issued on 06/10/95 (4 pages) |