Watford
Hertfordshire
WD2 6HB
Secretary Name | Chhaganlal Gopaldas Dattani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 09 June 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kynaston Wood Harrow Weald Middlesex HA3 6UA |
Director Name | Mr Sanjay Dattani |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(1 year after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 February 2005) |
Role | Company Director |
Correspondence Address | 31 Evans Avenue Garston Watford Hertfordshire WD2 6EX |
Secretary Name | Mr Rajesh Dattani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(1 year after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Orbital Crescent Watford Hertfordshire WD2 6HB |
Registered Address | Unit 39 Cumberland Business Park Cumberland Avenue London NW10 7RT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£65,249 |
Cash | £910 |
Current Liabilities | £53,367 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2009 | Application for striking-off (1 page) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2007 (10 pages) |
3 September 2008 | Return made up to 12/06/08; full list of members (3 pages) |
15 August 2007 | Return made up to 12/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (10 pages) |
28 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (10 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
23 March 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
23 September 2004 | Return made up to 12/06/04; full list of members (7 pages) |
19 July 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
26 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
8 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
23 September 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
12 February 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
28 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
18 July 2000 | Return made up to 12/06/00; full list of members
|
18 July 2000 | Registered office changed on 18/07/00 from: unit 39 cumberland business park cumberland avenue london NW10 7RT (1 page) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 June 1998 | Return made up to 12/06/98; full list of members
|
19 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
25 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 September 1996 | Return made up to 12/06/96; full list of members (6 pages) |
21 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 July 1995 | Return made up to 12/06/95; full list of members (6 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |