London
NW1 3ER
Secretary Name | Jyotika Arvind Mehta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 1997(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 31 August 2022) |
Role | Company Director |
Correspondence Address | 16 Grove Farm Park Northwood Middlesex HA6 2BQ |
Director Name | Pravinchandra Zaverchand Mehta |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Fairway Avenue Kingsbury London Nw9 Oej NW9 0EJ |
Secretary Name | Pravinchandra Zaverchand Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Fairway Avenue Kingsbury London Nw9 Oej NW9 0EJ |
Secretary Name | Natwarlal Mithalal Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | 1 Runnel Field Harrow On The Hill Harrow Middlesex HA1 3NY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 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 | 04 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | hiwayhifi.com |
---|
Registered Address | 58 Hugh Street London SW1V 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
80 at £1 | Arvind Mithalal Mehta 80.00% Ordinary |
---|---|
20 at £1 | Jyotika Arvind Mehta 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £542,013 |
Gross Profit | -£14,706 |
Net Worth | -£89,208 |
Cash | £888 |
Current Liabilities | £179,957 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 April 2015 | Delivered on: 22 April 2015 Persons entitled: Palladian Capital Limited Classification: A registered charge Particulars: F/H 334 and 336 edgware road london t/no 220357 and f/h 1 penfold place london t/no LN70213. Outstanding |
---|---|
10 May 2002 | Delivered on: 20 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 penfold place london city of westminster t/no: LN70213. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 April 2002 | Delivered on: 24 April 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 February 1998 | Delivered on: 11 February 1998 Satisfied on: 23 December 2000 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
1 April 1997 | Delivered on: 4 April 1997 Satisfied on: 7 February 2003 Persons entitled: Ergobank Sa Classification: Third party legal charge Secured details: All moneys due or to become due from the company and/or a m mehta s m mehta & n m mehta to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: 1 penfold place london NW1 6JR. Fully Satisfied |
11 December 1991 | Delivered on: 19 December 1991 Satisfied on: 7 February 2003 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All heritable property & assets in scotland. See doc M553C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 July 2021 | Liquidators' statement of receipts and payments to 11 June 2021 (17 pages) |
4 February 2021 | Director's details changed for Arvind Mithalal Mehta on 29 January 2021 (2 pages) |
4 February 2021 | Change of details for Arvind Mithalal Mehta as a person with significant control on 29 January 2021 (2 pages) |
5 August 2020 | Liquidators' statement of receipts and payments to 11 June 2020 (18 pages) |
16 August 2019 | Liquidators' statement of receipts and payments to 11 June 2019 (29 pages) |
6 July 2018 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 58 Hugh Street London SW1V 4ER on 6 July 2018 (2 pages) |
28 June 2018 | Statement of affairs (7 pages) |
28 June 2018 | Appointment of a voluntary liquidator (2 pages) |
28 June 2018 | Resolutions
|
2 May 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 July 2017 | Registered office address changed from 1 Penfold Place London NW1 6RJ to Acre House 11/15 William Road London NW1 3ER on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 1 Penfold Place London NW1 6RJ to Acre House 11/15 William Road London NW1 3ER on 4 July 2017 (1 page) |
26 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
16 August 2016 | Satisfaction of charge 5 in full (2 pages) |
16 August 2016 | Satisfaction of charge 5 in full (2 pages) |
13 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 April 2015 | Registration of charge 025979550006, created on 13 April 2015
|
22 April 2015 | Registration of charge 025979550006, created on 13 April 2015
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
24 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
28 May 2013 | Registered office address changed from 318-324 Edgware Road London W2 1DY on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from 318-324 Edgware Road London W2 1DY on 28 May 2013 (1 page) |
22 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
15 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
8 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
8 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 June 2007 | Return made up to 04/04/07; full list of members (2 pages) |
13 June 2007 | Return made up to 04/04/07; full list of members (2 pages) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
6 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
8 June 2005 | Return made up to 04/04/05; full list of members (2 pages) |
8 June 2005 | Return made up to 04/04/05; full list of members (2 pages) |
14 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 July 2004 | Return made up to 04/04/04; full list of members (6 pages) |
28 July 2004 | Return made up to 04/04/04; full list of members (6 pages) |
7 July 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
5 June 2001 | Return made up to 04/04/01; full list of members (6 pages) |
5 June 2001 | Return made up to 04/04/01; full list of members (6 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
13 June 2000 | Return made up to 04/04/00; full list of members (6 pages) |
13 June 2000 | Return made up to 04/04/00; full list of members (6 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
17 May 1999 | Return made up to 04/04/99; full list of members (6 pages) |
17 May 1999 | Return made up to 04/04/99; full list of members (6 pages) |
17 May 1999 | Return made up to 04/04/98; full list of members (6 pages) |
17 May 1999 | Return made up to 04/04/98; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
3 May 1997 | Return made up to 04/04/97; full list of members (6 pages) |
3 May 1997 | Return made up to 04/04/97; full list of members (6 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
6 August 1996 | Return made up to 04/04/96; full list of members (6 pages) |
6 August 1996 | Return made up to 04/04/96; full list of members (6 pages) |
4 March 1996 | Full accounts made up to 31 March 1995 (14 pages) |
4 March 1996 | Full accounts made up to 31 March 1995 (14 pages) |
17 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 July 1995 | Ad 19/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 1995 | Ad 19/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 1995 | Return made up to 04/04/95; full list of members (6 pages) |
12 April 1995 | Return made up to 04/04/95; full list of members (6 pages) |
2 February 1995 | Full accounts made up to 31 March 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
9 May 1994 | Return made up to 04/04/94; no change of members (4 pages) |
25 March 1994 | Registered office changed on 25/03/94 from: 313-315 edgeware road london W2 1BN (1 page) |
3 March 1994 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
24 February 1994 | Company name changed\certificate issued on 24/02/94 (2 pages) |
11 October 1993 | Accounts for a small company made up to 28 February 1993 (4 pages) |
29 April 1993 | Return made up to 04/04/93; no change of members (4 pages) |
7 January 1993 | Full accounts made up to 28 February 1992 (9 pages) |
13 April 1992 | Return made up to 04/04/92; full list of members
|
19 December 1991 | Particulars of mortgage/charge (4 pages) |
27 June 1991 | Accounting reference date notified as 28/02 (1 page) |
1 May 1991 | Registered office changed on 01/05/91 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
1 May 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 April 1991 | Incorporation (13 pages) |
4 April 1991 | Incorporation (13 pages) |