Sutton
Surrey
SM2 7NA
Director Name | Mr Dashrath Madhubhai Desai |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 42 West Well Road Streatham London SW16 5RT |
Director Name | Mrs Shashikala Dashrath Desai |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(3 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 24 October 1999) |
Role | Company Director |
Correspondence Address | 42 Westwell Road Streatham London SW16 5RT |
Secretary Name | Mr Dashrath Madhubhai Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 42 West Well Road Streatham London SW16 5RT |
Director Name | Nishith Dashrath Desai |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 October 1999) |
Role | Company Director |
Correspondence Address | 42 Westwell Road London SW16 5RT |
Secretary Name | Nishith Dashrath Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 1999) |
Role | Company Director |
Correspondence Address | 42 Westwell Road London SW16 5RT |
Director Name | Dasharath Madhubhai Desai |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 24 West Drive Cheam Surrey SM2 7NA |
Director Name | Mr Parthiv Desai |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 West Drive South Cheam Surrey SM2 7NA |
Director Name | Mrs Shital Desai |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 October 1999(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 West Drive Cheam Surrey SM2 7NA |
Secretary Name | Mrs Shital Desai |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 24 October 1999(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 West Drive Cheam Surrey SM2 7NA |
Director Name | Sutan Nishith Desai |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2008(20 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 July 2009) |
Role | Company Director |
Correspondence Address | 24 West Drive Sutton Surrey SM2 7NA |
Director Name | Sutan Nishith Desai |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2008(20 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 July 2009) |
Role | Company Director |
Correspondence Address | 24 West Drive Sutton Surrey SM2 7NA |
Director Name | Company Nominees Limited (Corporation) |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Status | Resigned |
Appointed | 19 March 2003(14 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2009) |
Correspondence Address | 788-790 Finchley Road London NW11 7UR |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 August 2009) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Herts WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £46,753 |
Cash | £39,151 |
Current Liabilities | £800,643 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2010 | Liquidators' statement of receipts and payments to 20 July 2010 (6 pages) |
28 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 20 July 2010 (6 pages) |
28 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 November 2009 | Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 13 November 2009 (2 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Appointment of a voluntary liquidator (1 page) |
13 November 2009 | Declaration of solvency (8 pages) |
13 November 2009 | Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 13 November 2009 (2 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Appointment of a voluntary liquidator (1 page) |
13 November 2009 | Declaration of solvency (8 pages) |
13 August 2009 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
13 August 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
27 July 2009 | Appointment terminated director sutan desai (1 page) |
27 July 2009 | Director appointed nishith dashrath desai (1 page) |
27 July 2009 | Director appointed nishith dashrath desai (1 page) |
27 July 2009 | Appointment Terminated Director sutan desai (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 April 2009 | Appointment Terminated Director company nominees LIMITED (1 page) |
17 April 2009 | Appointment terminated director company nominees LIMITED (1 page) |
12 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 December 2008 | Director appointed sutan nishith desai (2 pages) |
29 December 2008 | Director appointed sutan nishith desai (2 pages) |
31 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
2 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 150 strand london WC2R 1JA (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 150 strand london WC2R 1JA (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 February 2006 | Return made up to 18/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 18/12/05; full list of members (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
31 January 2005 | Return made up to 18/12/04; full list of members (5 pages) |
31 January 2005 | Return made up to 18/12/04; full list of members (5 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
8 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
4 April 2003 | Director resigned (1 page) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 December 2002 | Return made up to 18/12/02; full list of members (5 pages) |
31 December 2002 | Return made up to 18/12/02; 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) |
2 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 January 2002 | Return made up to 18/12/01; full list of members (5 pages) |
4 January 2002 | Return made up to 18/12/01; full list of members (5 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
16 May 2001 | Memorandum and Articles of Association (25 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | Memorandum and Articles of Association (25 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
1 May 2001 | Registered office changed on 01/05/01 from: 24 west drive south cheam surrey SM2 7NA (1 page) |
1 May 2001 | Resolutions
|
1 May 2001 | Registered office changed on 01/05/01 from: 24 west drive south cheam surrey SM2 7NA (1 page) |
1 May 2001 | Resolutions
|
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
26 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Secretary resigned;director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Secretary resigned;director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New secretary appointed;new director appointed (2 pages) |
16 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
31 December 1997 | Return made up to 18/12/97; full list of members (6 pages) |
31 December 1997 | Return made up to 18/12/97; full list of members (6 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: 42 westwell road london SW16 5RT (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 42 westwell road london SW16 5RT (1 page) |
21 July 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Particulars of mortgage/charge (7 pages) |
21 July 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Particulars of mortgage/charge (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
26 March 1996 | Return made up to 18/12/95; full list of members (6 pages) |
26 March 1996 | Return made up to 18/12/95; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 December 1995 | Director resigned (2 pages) |
1 December 1995 | Director resigned (2 pages) |
1 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
18 December 1990 | Return made up to 18/12/90; full list of members (4 pages) |
18 December 1990 | Return made up to 18/12/90; full list of members (4 pages) |
26 October 1988 | Company name changed cantercrest LIMITED\certificate issued on 27/10/88 (2 pages) |
26 October 1988 | Company name changed cantercrest LIMITED\certificate issued on 27/10/88 (2 pages) |
23 August 1988 | Incorporation (13 pages) |
23 August 1988 | Incorporation (13 pages) |