Acton
London
W3 0PZ
Secretary Name | Sushila Anant Kalan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | 70 Court Way Acton London W3 0PZ |
Director Name | Ms Vimala Shanmugam |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 March 1994(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Elton Avenue Greenford Middlesex UB6 0PR |
Secretary Name | Ms Vimala Shanmugam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 December 1997(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Elton Avenue Greenford Middlesex UB6 0PR |
Secretary Name | Subhas Mohanlal Bhatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(10 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 21 April 2000) |
Role | Company Director |
Correspondence Address | 55 Rose Court Nursery Road Pinner Middlesex HA5 2AR |
Secretary Name | Jayshri Savania |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 April 2003) |
Role | Secretary |
Correspondence Address | 25 Grasmere Avenue Wembley Middlesex HA9 8TB |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £401,803 |
Gross Profit | £124,421 |
Net Worth | -£75,871 |
Cash | £1,010 |
Current Liabilities | £270,725 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 August 2007 | Dissolved (1 page) |
---|---|
17 May 2007 | Liquidators statement of receipts and payments (5 pages) |
17 May 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 March 2007 | Liquidators statement of receipts and payments (5 pages) |
1 September 2006 | Liquidators statement of receipts and payments (5 pages) |
7 March 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
28 February 2005 | Liquidators statement of receipts and payments (5 pages) |
9 March 2004 | Resolutions
|
8 March 2004 | Statement of affairs (10 pages) |
3 March 2004 | Appointment of a voluntary liquidator (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: unit 34 silicon business centre 28 wadsworth road perivale middlesex UB6 7JZ (1 page) |
26 June 2003 | Return made up to 12/03/03; full list of members (6 pages) |
24 June 2003 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
16 April 2003 | Secretary resigned (1 page) |
4 September 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
5 June 2002 | Return made up to 12/03/02; full list of members (6 pages) |
2 August 2001 | Total exemption full accounts made up to 30 June 2000 (13 pages) |
24 July 2001 | Return made up to 12/03/01; full list of members (6 pages) |
31 January 2001 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
5 October 2000 | Return made up to 12/03/00; full list of members (7 pages) |
28 September 2000 | Full accounts made up to 31 March 1999 (13 pages) |
5 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Company name changed daks (uk) LIMITED\certificate issued on 04/09/00 (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Company name changed park elevators (services) limite d\certificate issued on 04/04/00 (2 pages) |
3 September 1999 | Secretary resigned;director resigned (1 page) |
6 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Registered office changed on 08/06/98 from: 9/17 park royal road london NW10 7LQ (1 page) |
30 March 1998 | Return made up to 12/03/98; no change of members (3 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 May 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
19 April 1996 | Return made up to 12/03/96; full list of members (6 pages) |
29 March 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 May 1995 | Return made up to 12/03/95; no change of members (4 pages) |
5 November 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
4 August 1994 | Particulars of mortgage/charge (3 pages) |
17 April 1994 | New director appointed (2 pages) |
24 March 1994 | Return made up to 12/03/94; no change of members (4 pages) |
20 January 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
8 April 1993 | Return made up to 12/03/93; full list of members (5 pages) |
4 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
21 April 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
6 April 1992 | Return made up to 12/03/92; no change of members (4 pages) |
6 November 1991 | Director resigned (2 pages) |
24 April 1991 | Return made up to 12/03/91; full list of members (7 pages) |
21 March 1991 | Accounts for a small company made up to 31 March 1990 (6 pages) |
17 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
10 July 1990 | Return made up to 12/03/90; full list of members (4 pages) |
23 February 1990 | Ad 11/03/89--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
27 November 1989 | Director resigned (2 pages) |
5 December 1988 | Memorandum and Articles of Association (8 pages) |
24 November 1988 | New director appointed (2 pages) |
22 September 1988 | Incorporation (12 pages) |