Harrow
Middlesex
HA1 3UE
Secretary Name | Chinmay Chintaman Thakar |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1996(5 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Berystede Kingston Upon Thames Surrey KT2 7PQ |
Director Name | James Sherjan |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Role | Company Executive |
Correspondence Address | Whitehouse Farm Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8SA |
Director Name | Mr Harshad Rambhai Patel |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 98 Northumberland Road North Harrow Harrow Middlesex HA2 7RG |
Secretary Name | Mr Harshad Rambhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 98 Northumberland Road North Harrow Harrow Middlesex HA2 7RG |
Secretary Name | Mrs Rekha Shrinivas Barve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(4 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 62 Pebworth Road Harrow Middlesex HA1 3UE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Langley Road Park House London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£101,843 |
Current Liabilities | £842,682 |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
20 March 2002 | Dissolved (1 page) |
---|---|
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
20 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2001 | Liquidators statement of receipts and payments (5 pages) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
29 November 2000 | Liquidators statement of receipts and payments (5 pages) |
5 June 2000 | Liquidators statement of receipts and payments (5 pages) |
29 November 1999 | Liquidators statement of receipts and payments (5 pages) |
30 November 1998 | Resolutions
|
30 November 1998 | Statement of affairs (5 pages) |
30 November 1998 | Appointment of a voluntary liquidator (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: unit 9 ironbridge close great central way london NW10 0UF (1 page) |
11 April 1998 | Return made up to 19/03/98; no change of members
|
22 October 1997 | Amended accounts made up to 30 September 1996 (4 pages) |
9 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
28 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
19 April 1996 | Return made up to 19/03/96; full list of members
|
14 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Particulars of mortgage/charge (7 pages) |
14 February 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
5 June 1995 | Return made up to 19/03/95; no change of members (6 pages) |
5 June 1995 | Return made up to 19/03/94; no change of members (6 pages) |
22 March 1995 | Director resigned (2 pages) |
9 April 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 April 1991 | New director appointed (2 pages) |
19 March 1991 | Incorporation (15 pages) |