128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary Name | Mr Kantesh Amarshi Popat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Blackwell Gardens Edgware Middlesex HA8 8QA |
Director Name | Duncan Walter Rogers |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2000(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 August 2003) |
Role | Manager |
Correspondence Address | 51a High Street Harrow On The Hill Middlesex HA3 3HT |
Director Name | Mr John Albert Fordham |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Goodwood Rise Marlow Bottom Marlow Buckinghamshire SL7 3QE |
Director Name | Mr Suhas Vinayak Pradhan |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Role | Doctor |
Correspondence Address | Yamuna Niwas Tembhi Naka Thane 400 601 Maharashtra State Foreign |
Director Name | Mr Vinayak Mahadeo Pradhan |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Role | Architect |
Correspondence Address | Yamuna Niwas Tembhi Naka Thane 400 601 Maharashtra State India |
Secretary Name | Mr John Albert Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Goodwood Rise Marlow Bottom Marlow Buckinghamshire SL7 3QE |
Secretary Name | Mrs Janet May Mary Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Goodwood Rise Marlow Buckinghamshire SL7 3QE |
Director Name | Monica Vinayak Pradhan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 1998) |
Role | Engineer |
Correspondence Address | 36 Bedford Place London WC1B 5JR |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 34 Railway Approach Harrow Middlesex HA3 5AA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2003 | Application for striking-off (1 page) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
26 February 2002 | Return made up to 04/10/01; full list of members (6 pages) |
12 April 2001 | Full accounts made up to 30 April 2000 (7 pages) |
18 October 2000 | Return made up to 04/10/00; full list of members
|
9 August 2000 | Full accounts made up to 30 April 1999 (10 pages) |
19 July 2000 | New director appointed (2 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 34 railway approach harrow middlesex HA3 5AA (1 page) |
2 June 2000 | Return made up to 04/10/99; full list of members (6 pages) |
26 April 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
22 December 1998 | Director resigned (1 page) |
3 December 1998 | Return made up to 04/10/98; full list of members
|
2 December 1998 | Registered office changed on 02/12/98 from: 34 railway approach station road harrow middlesex HA3 5AA (1 page) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 June 1998 | New secretary appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
17 October 1997 | Return made up to 04/10/96; full list of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
22 November 1995 | Return made up to 04/10/95; no change of members (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |