Edgware
Middlesex
HA8 7NS
Director Name | Mr Kamal Kumar Harsukhlal Mehta |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1996(7 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 9 Whitchurch Gardens Edgware Middlesex HA8 6PF |
Director Name | Mr Kumar Pravinchandra Mehta |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1996(7 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Cavendish Drive Edgware Middlesex HA8 7NS |
Secretary Name | Mr Kumar Pravinchandra Mehta |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1996(7 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Cavendish Drive Edgware Middlesex HA8 7NS |
Director Name | Mr Jaysukhlal Shantilal Mehta |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(9 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hillersdon Avenue Edgware Middlesex HA8 7SG |
Director Name | Mr Harsukhlal Shantilal Mehta |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 1996) |
Role | Business Executive |
Correspondence Address | 9 Whitchurch Gardens Edgware Middlesex HA8 6PF |
Director Name | Mr Jaysukhlal Shantilal Mehta |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 1996) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hillersdon Avenue Edgware Middlesex HA8 7SG |
Director Name | Mr Kumudchandra Shantilal Mehta |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 1996) |
Role | Business Executive |
Correspondence Address | 123 Princes Avenue Kingsbury London NW9 9JJ |
Secretary Name | Mr Kumudchandra Shantilal Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 1996) |
Role | Company Director |
Correspondence Address | 123 Princes Avenue Kingsbury London NW9 9JJ |
Registered Address | Suite 215 Signal House Lyon Road Harrow Middlesex HA1 2AQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £278,396 |
Cash | £20,780 |
Current Liabilities | £52,479 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 August 2006 | Dissolved (1 page) |
---|---|
9 May 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: unit 7 waverley industrial park hailsham drive harrow HA1 4TR (1 page) |
27 May 2005 | Declaration of solvency (3 pages) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
11 March 2005 | Return made up to 13/02/05; full list of members
|
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
1 March 2004 | Return made up to 13/02/04; full list of members (9 pages) |
24 February 2003 | Return made up to 13/02/03; full list of members (9 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
9 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
28 March 2001 | Return made up to 26/02/01; full list of members
|
3 January 2001 | Ad 22/08/00--------- £ si 70000@1 (2 pages) |
22 December 2000 | Return made up to 19/10/00; full list of members (8 pages) |
19 December 2000 | Notice of assignment of name or new name to shares (1 page) |
23 May 2000 | Accounting reference date extended from 05/04/00 to 31/05/00 (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
19 November 1999 | Return made up to 19/10/99; full list of members (8 pages) |
9 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
23 October 1998 | Return made up to 19/10/98; full list of members
|
23 June 1998 | New director appointed (2 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
25 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
27 December 1996 | Return made up to 19/10/96; no change of members (4 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Secretary resigned;director resigned (2 pages) |
9 April 1996 | Director resigned (2 pages) |
9 April 1996 | New director appointed (1 page) |
9 April 1996 | New secretary appointed;new director appointed (1 page) |
8 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: techno house 468 church lane kingsbury london, NW9 8UF (1 page) |
15 November 1995 | Return made up to 19/10/95; full list of members (6 pages) |