London
NW11 9UG
Director Name | Mr Brian Richman |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1991(1 month after company formation) |
Appointment Duration | 17 years, 8 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | Waterglades 1 Sir Joseph`S Walk West Common Harpenden Hertfordshire AL5 2DT |
Secretary Name | Nand Ram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1991(1 month after company formation) |
Appointment Duration | 17 years, 8 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 12 St Marys Road London NW11 9UG |
Director Name | Mr Dineshkumar Premchand Shah |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1997(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Old Wool Lane Cheadle Hulme Cheadle Cheshire SK8 5JA |
Director Name | Bina Kishinani |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 February 1997) |
Role | Company Director |
Correspondence Address | 30 St Johns Wood Park London NW8 6RN |
Director Name | Mr Vijay Mansukhlal Shah |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Green Street London W1K 7AZ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£621,746 |
Cash | £3,418 |
Current Liabilities | £362,440 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (2 pages) |
10 October 2008 | Application for striking-off (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 August 2006 | Return made up to 11/06/06; full list of members (3 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
10 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
18 June 2001 | Return made up to 11/06/01; full list of members
|
31 August 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 June 2000 | Return made up to 11/06/00; full list of members (8 pages) |
4 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 June 1998 | Return made up to 11/06/98; full list of members
|
2 January 1998 | Resolutions
|
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: letchford house headstone lane harrow HA3 6PE (1 page) |
2 September 1997 | Return made up to 11/06/97; full list of members
|
30 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 June 1996 | Return made up to 11/06/96; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |