Harbour City, Canton Road
Kowloon
Foreign
Hong Kong
Director Name | Mrs Janjri Trivedi |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 October 1999(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 15 December 2009) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 3406 Gateway Tower Ii, Harbour City Canton Road Kowloon Hong Kong |
Director Name | Mr Saeed Iqbal Gillani |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 15 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 118 Chester Drive Harrow Middlesex HA2 7PY |
Director Name | Pathiq Malhaar Jaymin Trivedi |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2007(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thirlstone West Road St George's Hill Weybridge Surrey KT13 0LZ |
Secretary Name | GKF Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 1998(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 15 December 2009) |
Correspondence Address | Business Chambers 12 Bonnersfield Lane Harrow Middlesex HA1 2JR |
Director Name | Mr Reuben Leonard Berg |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 August 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Broadway Hale Altrincham Cheshire WA15 0PG |
Director Name | Mr Stephen Verber |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 June 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Castle Hill Road Prestwich Manchester M25 0FR |
Secretary Name | Mr Stephen Verber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Castle Hill Road Prestwich Manchester M25 0FR |
Director Name | Adrian Harvey Berg |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 June 1998) |
Role | Accountant |
Correspondence Address | 26 Charington Road Cheadle Cheshire SK8 1LN |
Director Name | Subramanian Kasinathan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 June 1998(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 3c Venice Court Realty Gardens 41 Conduit Road Hongkong Foreign |
Director Name | Jagdishchandra Kantilal Trivedi |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 15 June 1998(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 817 Star House Kewloon Hong Kong Foreign |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Business Chambers 12 Bonnersfield Lane Harrow Middlesex HA1 2JR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
7k at 1 | Jaymin Jagdishchandra Trivedi 70.00% Ordinary |
---|---|
3k at 1 | Janjri Trivedi 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,472 |
Cash | £5,180 |
Current Liabilities | £1,133 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
8 March 2009 | Director's change of particulars / jaymin trivedi / 07/03/2009 (1 page) |
8 March 2009 | Director's change of particulars / janjri trivedi / 07/03/2009 (1 page) |
10 March 2008 | Director's change of particulars / jaymin trivedi / 25/02/2008 (1 page) |
10 March 2008 | Director's change of particulars / janjri trivedi / 25/02/2008 (1 page) |
10 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
28 February 2008 | Director's change of particulars / jaymin trivedi / 25/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / janjri trivedi / 25/02/2008 (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 August 2007 | New director appointed (1 page) |
16 July 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
1 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
14 December 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
15 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 April 2005 | Return made up to 27/02/05; full list of members (3 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 April 2004 | Return made up to 27/02/04; full list of members (6 pages) |
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
4 April 2003 | Company name changed pan africa shippers uk LIMITED\certificate issued on 04/04/03 (2 pages) |
1 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
4 November 2002 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
24 April 2002 | Return made up to 27/02/02; full list of members
|
22 March 2002 | Registered office changed on 22/03/02 from: brent house 214 kenton road harrow middlesex HA3 8BT (1 page) |
14 September 2001 | Accounts for a medium company made up to 31 March 2001 (13 pages) |
16 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
16 April 2000 | New director appointed (3 pages) |
16 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
22 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
24 April 1999 | Ad 25/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
1 April 1999 | Return made up to 27/02/99; full list of members (6 pages) |
5 March 1999 | Secretary's particulars changed (1 page) |
5 March 1999 | Director resigned (1 page) |
24 February 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | Company name changed trentfair LIMITED\certificate issued on 15/01/99 (2 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: c/o alexander & co, 17 st ann's square, manchester, M2 7PW. (1 page) |
10 May 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
10 May 1998 | Return made up to 27/02/98; full list of members (6 pages) |
28 November 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
3 June 1997 | Return made up to 27/02/97; no change of members (4 pages) |
16 December 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
25 April 1996 | Return made up to 27/02/96; no change of members (4 pages) |
22 November 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
8 August 1995 | Return made up to 27/02/95; full list of members (6 pages) |