Kenton
Harrow
Middlesex
HA3 0ED
Secretary Name | Mr Ashwin Motichand Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Lapstone Gardens Kenton Harrow Middlesex HA3 0ED |
Director Name | Mr Graham Bruce Murray Tyson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2001(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | Wadebridge |
Correspondence Address | The Old Vicarage St Minver Wadebridge Cornwall PL27 6QH |
Director Name | Mahendra Motichand Shah |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 March 2007) |
Role | Chemist |
Correspondence Address | 11 Dovedale Avenue Kenton Harrow Middlesex HA3 0DX |
Registered Address | Tudor House 185 Kenton Road Harrow Middlesex HA3 0EY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £152 |
Current Liabilities | £22,655 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2009 | Application for striking-off (1 page) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
12 May 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
13 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 November 2007 | Return made up to 21/11/07; full list of members (3 pages) |
12 April 2007 | Director resigned (1 page) |
5 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 November 2006 | Return made up to 21/11/06; full list of members (3 pages) |
6 February 2006 | Return made up to 21/11/05; full list of members (3 pages) |
9 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 November 2004 | Return made up to 21/11/04; full list of members (8 pages) |
12 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 November 2003 | Return made up to 21/11/03; full list of members (8 pages) |
27 November 2002 | Return made up to 21/11/02; full list of members (8 pages) |
30 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 November 2001 | Return made up to 21/11/01; full list of members (7 pages) |
20 November 2001 | New director appointed (3 pages) |
27 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 November 2000 | Return made up to 21/11/00; full list of members (7 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
7 July 2000 | Ad 25/05/00--------- £ si 150@1=150 £ ic 37496/37646 (2 pages) |
6 July 2000 | £ ic 50000/37496 24/05/00 £ sr 12504@1=12504 (1 page) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Application for reregistration from PLC to private (1 page) |
16 May 2000 | Re-registration of Memorandum and Articles (15 pages) |
16 May 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
16 May 2000 | Resolutions
|
1 December 1999 | Return made up to 21/11/99; full list of members
|
24 November 1999 | Registered office changed on 24/11/99 from: laxmi house 2(b) draycott avenue kenton middx HA3 obu (1 page) |
12 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 November 1998 | Return made up to 21/11/98; no change of members (6 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
1 December 1997 | Return made up to 21/11/97; full list of members (6 pages) |
12 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
27 November 1996 | Return made up to 21/11/96; no change of members (6 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
27 November 1995 | Return made up to 21/11/95; no change of members (4 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |