North Harrow
Middlesex
HA2 6JJ
Secretary Name | Kantilal Govindbhai Tailor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1992(3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (closed 25 October 2005) |
Role | Company Director |
Correspondence Address | 39 Headstone Lane North Harrow Middlesex HA2 6JJ |
Secretary Name | Kanchan Tailor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 25 October 2005) |
Role | Secretary |
Correspondence Address | 39 Headstone Lane North Harrow Middlesex HA2 6JJ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Roxburghe House 273-287 Regent Street London W1R 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£68,784 |
Current Liabilities | £68,784 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2005 | Application for striking-off (1 page) |
27 April 2005 | Return made up to 22/04/05; full list of members (8 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
27 April 2004 | Return made up to 22/04/04; full list of members (8 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
28 April 2003 | Return made up to 22/04/03; full list of members (8 pages) |
21 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
3 May 2002 | Return made up to 22/04/02; full list of members (8 pages) |
19 April 2001 | Return made up to 22/04/01; full list of members
|
17 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 April 2000 | Return made up to 22/04/00; full list of members (7 pages) |
8 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 December 1998 | Particulars of mortgage/charge (5 pages) |
8 December 1998 | Particulars of mortgage/charge (5 pages) |
30 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 April 1998 | Return made up to 22/04/98; no change of members
|
2 October 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
27 April 1997 | Return made up to 22/04/97; no change of members (4 pages) |
14 June 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
15 May 1996 | Return made up to 22/04/96; full list of members (6 pages) |
15 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: 8 duke st manchester square london wim 5AA (1 page) |
21 April 1995 | Return made up to 22/04/95; no change of members
|
17 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |