Sudbury Hill
Harrow
Middlesex
HA1 3YP
Director Name | Panna Rasiklal Mulji |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1998(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chasewood Park Sudbury Hill Harrow Middlesex HA1 3YP |
Secretary Name | Panna Rasiklal Mulji |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2001(12 years after company formation) |
Appointment Duration | 9 years, 10 months (closed 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chasewood Park Sudbury Hill Harrow Middlesex HA1 3YP |
Director Name | Mr Vashist Shantilal Amin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 John Street London WC1N 2EB |
Director Name | Mr Adrian Peter Caswall Rolt |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Cranley Mews London SW7 3BY |
Secretary Name | Mr Atulkumar Shantilal Amin |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 17 May 1991(2 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 12 John Street London WC1N 2EB |
Registered Address | 128 Ebury Street London SW1W 9QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £300,799 |
Gross Profit | £300,799 |
Net Worth | £2,681 |
Cash | £3,159,714 |
Current Liabilities | £3,157,033 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2010 | Application to strike the company off the register (3 pages) |
29 November 2010 | Application to strike the company off the register (3 pages) |
10 August 2010 | Full accounts made up to 30 June 2010 (9 pages) |
10 August 2010 | Full accounts made up to 30 June 2010 (9 pages) |
11 June 2010 | Director's details changed for Panna Rasiklal Mulji on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Rasik Mulji on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Rasik Mulji on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Director's details changed for Rasik Mulji on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Director's details changed for Panna Rasiklal Mulji on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Panna Rasiklal Mulji on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
5 January 2010 | Full accounts made up to 30 June 2009 (9 pages) |
5 January 2010 | Full accounts made up to 30 June 2009 (9 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
20 April 2009 | Full accounts made up to 30 June 2008 (9 pages) |
20 April 2009 | Full accounts made up to 30 June 2008 (9 pages) |
11 July 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
11 July 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
21 May 2008 | Return made up to 06/05/08; full list of members (8 pages) |
21 May 2008 | Return made up to 06/05/08; full list of members (8 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
8 June 2007 | Return made up to 06/05/07; full list of members (8 pages) |
8 June 2007 | Return made up to 06/05/07; full list of members (8 pages) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
15 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
12 September 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
13 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
13 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
30 July 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
30 July 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
7 July 2004 | Return made up to 17/05/04; full list of members (7 pages) |
7 July 2004 | Return made up to 17/05/04; full list of members (7 pages) |
30 December 2003 | Full accounts made up to 31 May 2003 (8 pages) |
30 December 2003 | Full accounts made up to 31 May 2003 (8 pages) |
28 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
29 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
25 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 46 ealing road wembley middlesex HA0 4TQ (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 46 ealing road wembley middlesex HA0 4TQ (1 page) |
14 March 2001 | Full accounts made up to 31 May 2000 (7 pages) |
14 March 2001 | Full accounts made up to 31 May 2000 (7 pages) |
14 August 2000 | Full accounts made up to 31 May 1999 (8 pages) |
14 August 2000 | Full accounts made up to 31 May 1999 (8 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 12 john street london WC1N 2EB (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 12 john street london WC1N 2EB (1 page) |
25 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 17/05/00; full list of members
|
6 July 1999 | Full accounts made up to 31 May 1998 (10 pages) |
6 July 1999 | Full accounts made up to 31 May 1998 (10 pages) |
28 June 1999 | Return made up to 17/05/98; full list of members (6 pages) |
28 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
28 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
29 September 1998 | Full accounts made up to 31 May 1997 (9 pages) |
29 September 1998 | Full accounts made up to 31 May 1997 (9 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 45 russell square london WC1B 4JP (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 45 russell square london WC1B 4JP (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
4 July 1997 | Full accounts made up to 31 May 1996 (11 pages) |
4 July 1997 | Full accounts made up to 31 May 1996 (11 pages) |
11 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
18 April 1996 | Full accounts made up to 31 May 1995 (11 pages) |
18 April 1996 | Full accounts made up to 31 May 1995 (11 pages) |
3 January 1996 | Return made up to 17/05/95; no change of members (6 pages) |
3 January 1996 | Return made up to 17/05/95; no change of members (6 pages) |
4 July 1995 | Full accounts made up to 31 May 1994 (10 pages) |
4 July 1995 | Full accounts made up to 31 May 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
22 November 1989 | New director appointed (2 pages) |
22 November 1989 | New director appointed (2 pages) |
10 August 1989 | Secretary resigned;new secretary appointed (3 pages) |
10 August 1989 | Secretary resigned;new secretary appointed (3 pages) |