Hillingdon
Uxbridge
Middlesex
UB10 9JP
Director Name | Mr Shahrad Behin Aein |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1988 |
Appointment Duration | 24 years, 6 months (closed 21 February 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 241 Long Lane Hillingdon Uxbridge Middlesex UB10 9JP |
Secretary Name | Mr Shahrad Behin Aein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 21 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 241 Long Lane Hillingdon Uxbridge Middlesex UB10 9JP |
Registered Address | 1st Floor 46 Clarendon Road Watford Herts WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
150 at 1 | Mahdad Behin-aein 75.00% Ordinary |
---|---|
50 at 1 | Shahrad Behin-aein 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,166 |
Cash | £461 |
Current Liabilities | £1,654,855 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2013 | Final Gazette dissolved following liquidation (1 page) |
21 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2012 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
21 November 2012 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 21 July 2012 (15 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 21 July 2012 (15 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 21 July 2012 (15 pages) |
28 September 2011 | Liquidators' statement of receipts and payments to 21 July 2011 (16 pages) |
28 September 2011 | Liquidators statement of receipts and payments to 21 July 2011 (16 pages) |
28 September 2011 | Liquidators' statement of receipts and payments to 21 July 2011 (16 pages) |
23 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 August 2010 | Appointment of a voluntary liquidator (5 pages) |
6 August 2010 | Resolutions
|
6 August 2010 | Appointment of a voluntary liquidator (5 pages) |
6 August 2010 | Resolutions
|
3 August 2010 | Statement of affairs with form 4.19 (11 pages) |
3 August 2010 | Statement of affairs with form 4.19 (11 pages) |
13 July 2010 | Registered office address changed from Unit 2 Davenport Vernon Trading Estate Cock Lane High Wycombe Buckinghamshire HP13 7DE on 13 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from Unit 2 Davenport Vernon Trading Estate Cock Lane High Wycombe Buckinghamshire HP13 7DE on 13 July 2010 (2 pages) |
23 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
26 May 2010 | Compulsory strike-off action has been suspended (1 page) |
26 May 2010 | Compulsory strike-off action has been suspended (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
29 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 September 2007 | Return made up to 12/04/07; full list of members (7 pages) |
8 September 2007 | Return made up to 12/04/07; full list of members (7 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 800 uxbridge road hayes middlesex UB4 0RS (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 800 uxbridge road hayes middlesex UB4 0RS (1 page) |
8 June 2006 | Return made up to 12/04/06; no change of members (7 pages) |
8 June 2006 | Return made up to 12/04/06; no change of members (7 pages) |
13 April 2006 | Return made up to 12/04/05; no change of members (5 pages) |
13 April 2006 | Return made up to 12/04/05; no change of members (5 pages) |
20 January 2006 | Ad 30/11/05--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
20 January 2006 | Ad 30/11/05--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
11 January 2006 | Ad 30/11/05--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
11 January 2006 | Ad 30/11/05--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
22 October 2005 | Particulars of mortgage/charge (9 pages) |
22 October 2005 | Particulars of mortgage/charge (9 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 February 2005 | Particulars of mortgage/charge (6 pages) |
12 February 2005 | Particulars of mortgage/charge (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 July 2004 | Return made up to 12/04/04; full list of members (7 pages) |
21 July 2004 | Return made up to 12/04/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 June 2003 | Return made up to 12/04/03; full list of members (7 pages) |
11 June 2003 | Return made up to 12/04/03; full list of members (7 pages) |
25 September 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 September 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 June 2002 | Return made up to 12/04/02; full list of members (6 pages) |
20 June 2002 | Return made up to 12/04/02; full list of members (6 pages) |
25 September 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
25 September 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
17 July 2001 | Return made up to 12/04/01; full list of members (6 pages) |
17 July 2001 | Return made up to 12/04/01; full list of members (6 pages) |
12 June 2000 | Return made up to 12/04/00; full list of members (6 pages) |
12 June 2000 | Return made up to 12/04/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 October 1999 | Full accounts made up to 31 March 1998 (12 pages) |
1 October 1999 | Full accounts made up to 31 March 1998 (12 pages) |
10 June 1999 | Return made up to 12/04/99; no change of members (4 pages) |
10 June 1999 | Return made up to 12/04/99; no change of members (4 pages) |
16 March 1999 | Return made up to 09/04/98; full list of members (6 pages) |
16 March 1999 | Return made up to 09/04/98; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 August 1998 | Full accounts made up to 31 March 1997 (12 pages) |
26 June 1997 | Full accounts made up to 31 March 1996 (13 pages) |
26 June 1997 | Full accounts made up to 31 March 1996 (13 pages) |
14 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
14 April 1997 | Return made up to 12/04/96; full list of members (6 pages) |
14 April 1997 | Return made up to 12/04/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
29 August 1995 | Return made up to 12/04/95; no change of members (4 pages) |
29 August 1995 | Return made up to 12/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
10 January 1992 | Particulars of mortgage/charge (3 pages) |
10 January 1992 | Particulars of mortgage/charge (3 pages) |
14 November 1988 | Resolutions
|
2 November 1988 | Company name changed\certificate issued on 02/11/88 (2 pages) |
2 November 1988 | Company name changed\certificate issued on 02/11/88 (2 pages) |
29 September 1988 | Incorporation (15 pages) |
29 September 1988 | Incorporation (15 pages) |