Edgware
Middlesex
HA8 7NS
Director Name | Mr Kumar Pravinchandra Mehta |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1996(7 years after company formation) |
Appointment Duration | 19 years, 4 months (closed 04 August 2015) |
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 | Closed |
Appointed | 30 March 1996(7 years after company formation) |
Appointment Duration | 19 years, 4 months (closed 04 August 2015) |
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 | Closed |
Appointed | 01 June 1998(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 04 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Walled Garden Court Niranjan Hampton Road Stanmore Middlesex HA7 3GE |
Director Name | Mr Ashwinkumar Harsukhlal Mehta |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(14 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 04 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Handel Close Edgware Middlesex HA8 7QZ |
Director Name | Nemish Kumar Harsukhlal Memta |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(14 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Whitchurch Gardens Edgware Middlesex HA8 6PF |
Director Name | Mr Harsukhlal Shantilal Mehta |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 March 1996) |
Role | Company Director |
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 | 28 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 March 1996) |
Role | Company Director |
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 | 28 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 March 1996) |
Role | Company Director |
Correspondence Address | 123 Princes Avenue Kingsbury London NW9 9JJ |
Secretary Name | Mr Jaysukhlal Shantilal Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hillersdon Avenue Edgware Middlesex HA8 7SG |
Director Name | Mr Kamal Kumar Harsukhlal Mehta |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(7 years after company formation) |
Appointment Duration | 12 years (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 9 Whitchurch Gardens Edgware Middlesex HA8 6PF |
Registered Address | 2 Handel Close Edgware Middlesex HA8 7QZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
20k at £1 | Mrs Ila J. Mehta 8.89% Ordinary |
---|---|
20k at £1 | Mrs Kokila P. Mehta 8.89% Ordinary |
60k at £1 | Mrs Pushpa H. Mehta 26.67% Ordinary |
45k at £1 | Judicious Finance LTD 20.00% Ordinary |
40k at £1 | Mr Jaysukhlal S. Mehta 17.78% Ordinary |
40k at £1 | Mr Pravin S. Mehta 17.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,542 |
Cash | £368 |
Current Liabilities | £40,910 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2015 | Application to strike the company off the register (3 pages) |
10 April 2015 | Application to strike the company off the register (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Mr. Jaysukhlal Shantilal Mehta on 1 August 2014 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Director's details changed for Mr. Jaysukhlal Shantilal Mehta on 1 August 2014 (2 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Mr. Jaysukhlal Shantilal Mehta on 1 August 2014 (2 pages) |
4 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (9 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (9 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 March 2010 | Director's details changed for Kumar Pravinchandra Mehta on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Kumar Pravinchandra Mehta on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Nemish Kumar Harsukhlal Memta on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Director's details changed for Kumar Pravinchandra Mehta on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Nemish Kumar Harsukhlal Memta on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Nemish Kumar Harsukhlal Memta on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 March 2009 | Appointment terminate, secretary kamal kumar harsukhlal mehta logged form (1 page) |
24 March 2009 | Appointment terminate, secretary kamal kumar harsukhlal mehta logged form (1 page) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 March 2009 | Appointment terminated director kamal mehta (1 page) |
11 March 2009 | Return made up to 31/01/09; full list of members (6 pages) |
11 March 2009 | Appointment terminated director kamal mehta (1 page) |
11 March 2009 | Return made up to 31/01/09; full list of members (6 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: unit 7 waverley industrial park hailsham drive harrow middlesex HA1 4TR (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: unit 7 waverley industrial park hailsham drive harrow middlesex HA1 4TR (1 page) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (11 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (11 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Return made up to 31/01/05; full list of members
|
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Return made up to 31/01/05; full list of members
|
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
1 March 2004 | Return made up to 31/01/04; full list of members (10 pages) |
1 March 2004 | Return made up to 31/01/04; full list of members (10 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
24 February 2003 | Return made up to 31/01/03; full list of members (10 pages) |
24 February 2003 | Return made up to 31/01/03; full list of members (10 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
1 June 2001 | Full accounts made up to 31 May 2000 (8 pages) |
1 June 2001 | Full accounts made up to 31 May 2000 (8 pages) |
2 March 2001 | Return made up to 31/01/01; full list of members
|
2 March 2001 | Return made up to 31/01/01; full list of members
|
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
21 March 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
24 February 2000 | Return made up to 31/01/00; full list of members (9 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 March 1999 | Return made up to 28/02/99; full list of members
|
4 March 1999 | Return made up to 28/02/99; full list of members
|
4 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
22 April 1998 | Return made up to 28/02/98; change of members (6 pages) |
22 April 1998 | Return made up to 28/02/98; change of members (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
4 December 1997 | Particulars of mortgage/charge (7 pages) |
4 December 1997 | Particulars of mortgage/charge (7 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
9 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Secretary resigned;director resigned (2 pages) |
9 April 1996 | Secretary resigned;director resigned (2 pages) |
9 April 1996 | Director resigned (2 pages) |
9 April 1996 | New secretary appointed;new director appointed (1 page) |
9 April 1996 | New director appointed (1 page) |
9 April 1996 | Director resigned (2 pages) |
9 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
9 April 1996 | Director resigned (1 page) |
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) |
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 | Registered office changed on 15/11/95 from: techno house 468 church lane kingsbury london NW9 8UF (1 page) |
14 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
14 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
10 March 1989 | Incorporation (20 pages) |
10 March 1989 | Incorporation (20 pages) |