Kensal Rise
London
NW10 3QE
Secretary Name | Bela Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1994(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 27 January 2009) |
Role | Company Director |
Correspondence Address | 11 Sedgecombe Avenue Harrow Middlesex HA3 0HW |
Director Name | Rajesh Kumar Patel |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 27 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Sedgecombe Avenue Kenton HA2 0HW |
Secretary Name | Mr Manesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 67 All Souls Avenue Kensal Rise London NW10 3BY |
Registered Address | Unit 5 Westmorland House Cumberland Park 80 Scrub Lane London NW10 6RE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £54,987 |
Cash | £52,184 |
Current Liabilities | £96,850 |
Latest Accounts | 1 March 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 March |
27 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2005 | Total exemption small company accounts made up to 1 March 2004 (5 pages) |
17 February 2005 | Return made up to 31/01/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 1 March 2003 (5 pages) |
3 August 2004 | Accounts for a small company made up to 1 March 2002 (6 pages) |
16 April 2004 | Accounts for a small company made up to 1 March 2001 (6 pages) |
27 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
12 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
10 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
15 October 2001 | Accounts for a small company made up to 1 March 2000 (6 pages) |
18 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2001 | Return made up to 31/01/01; full list of members
|
25 July 2001 | Registered office changed on 25/07/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2000 | Accounts for a small company made up to 1 March 1999 (6 pages) |
26 April 2000 | Return made up to 31/01/00; full list of members
|
30 January 2000 | Registered office changed on 30/01/00 from: 88 liddell gardens kensal rise london NW10 3QE (1 page) |
19 January 2000 | Accounts for a small company made up to 1 March 1998 (6 pages) |
21 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
2 April 1998 | Accounts for a small company made up to 1 March 1997 (6 pages) |
17 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
12 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
20 December 1996 | Accounts for a small company made up to 1 March 1996 (8 pages) |
28 December 1995 | Full accounts made up to 1 March 1995 (11 pages) |
28 December 1995 | Return made up to 21/12/95; full list of members (6 pages) |
22 December 1995 | Resolutions
|
22 December 1995 | £ nc 100/10000 01/03/95 (1 page) |
22 December 1995 | Ad 01/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
3 August 1995 | New director appointed (2 pages) |