Edgware
Middlesex
HA8 8RH
Director Name | Mr Rajesh Bhupendra Shah |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2004(14 years after company formation) |
Appointment Duration | 12 years (closed 09 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hillcrest Avenue Edgware Middlesex HA8 8PA |
Secretary Name | Adarsh Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2004(14 years after company formation) |
Appointment Duration | 12 years (closed 09 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Hartland Drive Edgware Middlesex HA8 8RH |
Director Name | Mr Keith Edgar Churchill |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(21 years after company formation) |
Appointment Duration | 5 years (closed 09 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Director Name | Mrs Kenneth Peter Hinken |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(2 years after company formation) |
Appointment Duration | 12 years (resigned 20 January 2004) |
Role | Business Manager |
Correspondence Address | Swallowfield 45 Hammers Lane Mill Hill London NW7 4DB |
Director Name | Mr Walter Frederick Hinken |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(2 years after company formation) |
Appointment Duration | 12 years (resigned 20 January 2004) |
Role | Business Manager |
Correspondence Address | 62 Alexandra Road Hendon London NW4 2RY |
Secretary Name | Mr Walter Frederick Hinken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(2 years after company formation) |
Appointment Duration | 12 years (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | 62 Alexandra Road Hendon London NW4 2RY |
Director Name | Mr Absy Rampuri |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 B The Broadway Mill Hill London NW7 3TE |
Website | www.forwardvaleting.com |
---|
Registered Address | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
100 at £1 | Gordons 27 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,737,910 |
Net Worth | £193,301 |
Cash | £22,729 |
Current Liabilities | £2,090,940 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved following liquidation (1 page) |
9 November 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
13 August 2015 | Liquidators' statement of receipts and payments to 29 May 2015 (16 pages) |
13 August 2015 | Liquidators statement of receipts and payments to 29 May 2015 (16 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 29 May 2014 (15 pages) |
31 July 2014 | Liquidators statement of receipts and payments to 29 May 2014 (15 pages) |
3 July 2013 | Registered office address changed from 66 B the Broadway Mill Hill London NW7 3TE on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from 66 B the Broadway Mill Hill London NW7 3TE on 3 July 2013 (2 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Statement of affairs with form 4.19 (6 pages) |
10 June 2013 | Appointment of a voluntary liquidator (1 page) |
19 February 2013 | Change of name notice (2 pages) |
19 February 2013 | Company name changed forward valeting services LIMITED\certificate issued on 19/02/13
|
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-23
|
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-23
|
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
30 August 2012 | Termination of appointment of Absy Rampuri as a director (1 page) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Director's details changed for Mr Absy Rampuri on 12 January 2012 (2 pages) |
28 September 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
24 February 2011 | Appointment of Mr Keith Churchill as a director (2 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Director's details changed for Mr Absy Rampuri on 7 February 2011 (2 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Director's details changed for Mr Absy Rampuri on 7 February 2011 (2 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2010 | Director's details changed for Mr Absy Rampuri on 8 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Rajesh Shah on 8 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Rajesh Shah on 8 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Adarsh Shah on 8 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Adarsh Shah on 8 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Absy Rampuri on 8 January 2010 (2 pages) |
12 February 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 August 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 April 2008 | Director and secretary's change of particulars / adarsh shah / 07/04/2008 (1 page) |
7 April 2008 | Director and secretary's change of particulars / adarsh shah / 07/04/2008 (1 page) |
7 April 2008 | Director appointed mr absy rampuri (1 page) |
4 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 March 2008 | Return made up to 08/01/08; full list of members (3 pages) |
3 July 2007 | Particulars of mortgage/charge (5 pages) |
10 April 2007 | Return made up to 08/01/07; full list of members (2 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
25 November 2005 | Amended accounts made up to 31 December 2004 (9 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
24 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
3 August 2004 | Secretary resigned (1 page) |
26 July 2004 | Return made up to 08/01/04; full list of members (6 pages) |
21 April 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
13 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | Declaration of assistance for shares acquisition (7 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 32 parkfield gardens harrow middlesex HA2 6JE (1 page) |
28 February 2004 | Resolutions
|
28 February 2004 | Declaration of assistance for shares acquisition (7 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New secretary appointed;new director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2004 | Particulars of mortgage/charge (6 pages) |
18 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
20 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
14 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
17 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
14 March 2000 | Return made up to 08/01/00; full list of members (6 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
28 June 1999 | Return made up to 08/01/99; no change of members (4 pages) |
20 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
12 January 1998 | Return made up to 08/01/98; no change of members (4 pages) |
16 June 1997 | Full accounts made up to 30 June 1996 (10 pages) |
21 March 1997 | Return made up to 08/01/97; full list of members (6 pages) |
26 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
2 February 1996 | Return made up to 08/01/96; no change of members (4 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: 51 parkfield avenue harrow middlesex HA2 6NR (1 page) |
17 October 1990 | Particulars of mortgage/charge (3 pages) |
27 February 1990 | Resolutions
|
16 February 1990 | Company name changed rapid 9460 LIMITED\certificate issued on 19/02/90 (2 pages) |
8 January 1990 | Incorporation (15 pages) |