Wembley
Middlesex
HA9 7PA
Secretary Name | Aminmohamed Dhanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 February 2003) |
Role | Administrator |
Correspondence Address | 76 Rosslyn Crescent Wembley Middlesex HA9 7PA |
Secretary Name | Ms Shaila Akbarali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 September 2007) |
Role | Personell Assistant |
Correspondence Address | 76 Rosslyn Crescent Wembley Middlesex HA9 7PA |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Penn & Mill End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £30,673 |
Current Liabilities | £40,032 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: argall house 17 argall avenue london E10 7QE (1 page) |
15 August 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
18 February 2005 | Return made up to 06/02/05; full list of members
|
16 March 2004 | Director's particulars changed (1 page) |
17 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
9 February 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
18 February 2003 | Return made up to 06/02/03; full list of members (8 pages) |
13 February 2003 | Secretary resigned (1 page) |
30 August 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
22 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
12 February 2002 | Return made up to 06/02/02; full list of members (7 pages) |
16 February 2001 | Return made up to 06/02/01; full list of members (7 pages) |
9 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
10 February 2000 | Return made up to 06/02/00; full list of members
|
4 December 1999 | Full accounts made up to 30 June 1999 (8 pages) |
5 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
4 August 1998 | Full accounts made up to 30 June 1998 (7 pages) |
2 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
26 August 1997 | Full accounts made up to 30 June 1997 (7 pages) |
3 March 1997 | Return made up to 06/02/97; no change of members (4 pages) |
25 November 1996 | Full accounts made up to 30 June 1996 (8 pages) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 March 1996 | Return made up to 06/02/96; no change of members
|
21 April 1995 | Full accounts made up to 30 June 1994 (8 pages) |