Purley
Surrey
CR8 3AU
Secretary Name | Chandra Nihalani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1995(7 years, 1 month after company formation) |
Appointment Duration | 28 years, 7 months (closed 26 March 2024) |
Role | Secretary |
Correspondence Address | 1 Purley Rise Purley Surrey CR8 3AU |
Secretary Name | Chandra Nihalani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | 115 Cairnfield Avenue London NW2 7PH |
Director Name | Jaikishan Rochiram Mirchandani |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 July 1993(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 1994) |
Role | Businessman |
Correspondence Address | Oba Adetona Street Sura Mogaji Street Ilupeju Lagos |
Secretary Name | Parvez Todiwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 1995) |
Role | Company Director |
Correspondence Address | 42 Seymour Gardens Ilford Essex IG1 3LP |
Director Name | Chandra Nihalani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1995(7 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 December 1995) |
Role | Secretary |
Correspondence Address | 115 Cairnfield Avenue London NW2 7PH |
Telephone | 020 86684437 |
---|---|
Telephone region | London |
Registered Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Mr Gope Nihalani 60.00% Ordinary |
---|---|
40 at £1 | Mrs Chandra Nihalani 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,964 |
Cash | £65,588 |
Current Liabilities | £72,172 |
Latest Accounts | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 08 November |
18 March 2002 | Delivered on: 28 March 2002 Satisfied on: 24 February 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture 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. Fully Satisfied |
---|---|
31 August 1999 | Delivered on: 2 September 1999 Satisfied on: 24 February 2012 Persons entitled: Banque Francaise De L'orient Classification: Mortgage over life assurance policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies payable including all bonuses and additions under lifr policy no 2889701LR. Fully Satisfied |
8 November 1988 | Delivered on: 10 November 1988 Satisfied on: 28 June 1995 Persons entitled: Bank of Credit & Commerce International Societe Anonyne Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over such monies or deposits to standing now or in the future for the repayment of any indebtedness or liabilities whatsoever of kimopost exports limited to the bank. Fully Satisfied |
26 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2023 | Application to strike the company off the register (3 pages) |
13 November 2023 | Micro company accounts made up to 8 November 2023 (5 pages) |
13 November 2023 | Previous accounting period shortened from 31 December 2023 to 8 November 2023 (1 page) |
5 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
24 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
12 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 December 2006 | Secretary's particulars changed (1 page) |
20 December 2006 | Secretary's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
29 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
19 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
10 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
28 October 2001 | Amended accounts made up to 31 December 2000 (6 pages) |
28 October 2001 | Amended accounts made up to 31 December 2000 (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (5 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (5 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
18 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 March 1998 | Return made up to 31/12/97; full list of members (5 pages) |
12 March 1998 | Return made up to 31/12/97; full list of members (5 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
24 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
24 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 September 1995 | New secretary appointed;new director appointed (2 pages) |
27 September 1995 | New secretary appointed;new director appointed (2 pages) |
27 September 1995 | Secretary resigned (2 pages) |
27 September 1995 | Secretary resigned (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |