Kew Richmond
London
Surrey
TW9 4DF
Director Name | Ms Karina Yvette Van Der Merwe |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1997(8 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 29 August 2017) |
Role | Director Of Charity |
Country of Residence | United Kingdom |
Correspondence Address | 27 Burlington Avenue Richmond Surrey London Surrey TW9 4DF |
Director Name | Mr Shashikant Masrani |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2000(11 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 29 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Quantock Gardens London NW2 1PH |
Director Name | Mrs Olivia Joseph |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2005(17 years after company formation) |
Appointment Duration | 11 years, 11 months (closed 29 August 2017) |
Role | Prop Management |
Country of Residence | England |
Correspondence Address | 17 Elmscroft Avenue London Nw11 |
Director Name | Mr Gary Alan Aidallbery |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 February 1994) |
Role | Hairdresser |
Correspondence Address | 31 Broughton Avenue London N3 3ES |
Director Name | Ms Sameena Shakoor |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2001) |
Role | Medical Doctor |
Correspondence Address | Apt 6 The Down House 22 Broadwater Down Tunbridge Wells Kent TN2 5NR |
Director Name | Mr Morkel Van Der Merwe |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 June 1996) |
Role | Retired |
Correspondence Address | 2 Caroline Court London NW11 9NA |
Director Name | Ms Amie Joyce West |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 1997) |
Role | Retired |
Correspondence Address | 5 Pentrosfa Road Llandrindod Wells Powys LD1 5NL Wales |
Secretary Name | Mr Morkel Van Der Merwe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 June 1996) |
Role | Company Director |
Correspondence Address | 2 Caroline Court London NW11 9NA |
Director Name | Garyh Newitt |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 1999) |
Role | Chef |
Correspondence Address | 6 Caroline Court Highfield Road London NW11 9NA |
Director Name | Mr John Philip Simmonds |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2003(14 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 10 June 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Woodstock Avenue London NW11 9SL |
Director Name | Dr Michael Sean Grant |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2007(18 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 03 March 2016) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Caroline Court Highfield Road London NW11 9NA |
Registered Address | Mainland House 1 Armitage Road London NW11 8QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Michael Grant 16.67% Ordinary |
---|---|
1 at £1 | Mr N.k.p. Suchak 16.67% Ordinary |
1 at £1 | Mrs J. Bharadava 16.67% Ordinary |
1 at £1 | Ms Karina Yvette Van Der Merwe 16.67% Ordinary |
1 at £1 | Ms Sarita Masrani 16.67% Ordinary |
1 at £1 | Olivia Joseph 16.67% Ordinary |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2017 | Termination of appointment of Michael Sean Grant as a director on 3 March 2016 (1 page) |
16 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
10 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
26 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
9 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
23 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
27 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 March 2012 | Director's details changed for Ms Karina Yvette Van Der Merwe on 12 March 2012 (2 pages) |
13 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
31 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Director's details changed for Shashikant Masrani on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Shashikant Masrani on 31 March 2011 (1 page) |
27 October 2010 | Secretary's details changed for Ms Karina Yvette Van Der Merwe on 26 October 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Dr Michael Sean Grant on 13 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Karina Yvette Van Der Merwe on 13 February 2010 (2 pages) |
10 March 2010 | Director's details changed (2 pages) |
10 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
20 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
6 March 2008 | Return made up to 13/02/08; full list of members (5 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: mainland house 1 armitage road london NW11 8QB (1 page) |
26 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 2 caroline court highfield road london NW11 9NA (1 page) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
14 August 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
10 May 2006 | Return made up to 13/02/06; full list of members (4 pages) |
5 October 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Return made up to 13/02/05; full list of members (9 pages) |
21 October 2004 | Director resigned (1 page) |
22 June 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
10 May 2004 | Return made up to 13/02/04; full list of members (9 pages) |
16 December 2003 | Return made up to 13/02/03; no change of members (6 pages) |
16 December 2003 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
16 December 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
16 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 50 rowley gardens london N4 1HJ (1 page) |
16 December 2003 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Return made up to 13/02/02; full list of members (8 pages) |
15 December 2003 | Restoration by order of the court (2 pages) |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2001 | Return made up to 13/02/01; full list of members
|
2 February 2001 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
15 May 2000 | Return made up to 13/02/00; full list of members
|
15 May 2000 | New director appointed (2 pages) |
26 July 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
21 May 1999 | Return made up to 13/02/99; full list of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
27 April 1998 | Return made up to 13/02/98; change of members
|
14 January 1998 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Return made up to 10/03/97; full list of members
|
24 April 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
22 February 1996 | Return made up to 13/02/96; full list of members (6 pages) |
22 February 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
20 September 1988 | Incorporation (10 pages) |