Kingsbury
London
NW9 9LN
Secretary Name | Mr Vipul Vora |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1998(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Hill 79 Green Lane Burnham Berkshire SL1 8EG |
Director Name | Mr Karsan Kanji Hirani |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 July 1998) |
Role | Glazier |
Country of Residence | England |
Correspondence Address | 30 Chantry Close Harrow Middlesex HA3 9QZ |
Secretary Name | Mr Karsan Kanji Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Chantry Close Harrow Middlesex HA3 9QZ |
Registered Address | The Map Partnership Ground Floor Goodyear House Osnaburgh Street London NW1 3ND |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £123,710 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2005 | Application for striking-off (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Return made up to 12/12/03; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 February 2003 | Return made up to 12/12/02; full list of members (6 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
5 April 2001 | Full accounts made up to 31 March 2000 (12 pages) |
23 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
22 March 2000 | Full accounts made up to 31 March 1999 (12 pages) |
22 March 2000 | Full accounts made up to 31 March 1998 (11 pages) |
4 January 2000 | Return made up to 12/12/99; full list of members
|
22 September 1999 | Return made up to 12/12/98; no change of members (4 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: factory I kingsbury works kingsbury road london NW9 8UU (1 page) |
3 August 1999 | Strike-off action suspended (1 page) |
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | Secretary resigned;director resigned (1 page) |
21 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
30 December 1997 | Return made up to 12/12/97; full list of members (12 pages) |
28 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |