4 Churchill Court 58 Station Road
North Harrow
Middlesex
HA2 7ST
Secretary Name | Kubra Pirmohamed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1992(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST |
Secretary Name | Mr Mohamed Noorali Rashid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1997(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 2 Saddlers Close Hatch End Pinner Middlesex HA5 4BA |
Registered Address | Premier Suite 4 Churchill Court Station Road Harrow HA2 7ST |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£129,392 |
Cash | £2,873 |
Current Liabilities | £809,287 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 January 2005 | Return made up to 23/01/05; full list of members
|
29 January 2004 | Return made up to 23/01/04; full list of members
|
7 July 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
24 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
11 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
21 May 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: premier suite malcolm house empire way wembley middlesex HA9 0LN (1 page) |
22 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
11 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2001 | Withdrawal of application for striking off (1 page) |
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
20 February 2001 | Voluntary strike-off action has been suspended (1 page) |
23 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
9 January 2001 | Application for striking-off (1 page) |
27 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
15 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
11 March 1998 | Return made up to 23/01/98; full list of members (6 pages) |
23 September 1997 | Secretary's particulars changed (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | Return made up to 23/01/97; full list of members (6 pages) |
26 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Full accounts made up to 31 March 1996 (15 pages) |
26 September 1996 | Full accounts made up to 31 March 1994 (15 pages) |
2 September 1996 | Return made up to 23/01/96; no change of members (4 pages) |
12 June 1996 | Full accounts made up to 31 March 1995 (15 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1995 | Return made up to 23/01/95; no change of members (4 pages) |
5 March 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 February 1990 | Incorporation (15 pages) |