Wellington Road
London
NW8 9SU
Director Name | Mrs Sheenal Kothari |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2011(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Fettes House Wellington Road London NW8 9SU |
Director Name | Mrs Gina Mistry |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Burgh Street London Islington N1 8HF |
Director Name | Chandrakant Jeshang Shah |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elms Road Harrow Weald Harrow Middlesex HA3 6BB |
Director Name | Dinesh Jeshang Shah |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 College Close Harrow Middlesex HA3 7BZ |
Director Name | Mahendra Shah |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Court Drive Stanmore Middlesex HA7 4QH |
Director Name | Ramniklal Hirji Shah |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Edgwarebury Lane Edgware Middlesex HA8 8LY |
Secretary Name | Ramniklal Hirji Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Edgwarebury Lane Edgware Middlesex HA8 8LY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 38-40 Commerical Road London E1 1LN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
4 at £1 | Mr Chandrakant Jeshang Shah 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2015 | Application to strike the company off the register (3 pages) |
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 June 2014 | Termination of appointment of Chandrakant Shah as a director (1 page) |
8 May 2014 | Annual return made up to 1 June 2012 with a full list of shareholders
|
8 May 2014 | Annual return made up to 1 June 2012 with a full list of shareholders
|
25 April 2014 | Annual return made up to 1 June 2013 with a full list of shareholders
|
25 April 2014 | Annual return made up to 1 June 2013 with a full list of shareholders
|
7 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
3 March 2014 | Termination of appointment of Dinesh Shah as a director (1 page) |
28 February 2014 | Appointment of Mrs Gina Mistry as a director (2 pages) |
29 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
13 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders
|
13 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders
|
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
17 August 2011 | Appointment of Mrs Sheenal Kothari as a director (2 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Secretary's details changed for Mrs Sheenal Kothari on 6 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Mrs Sheenal Kothari on 6 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Dinesh Jeshang Shah on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Dinesh Jeshang Shah on 1 June 2010 (2 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
15 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 October 2008 | Secretary's change of particulars / sheenal kothari / 15/09/2007 (1 page) |
22 October 2008 | Secretary's change of particulars / sheenal shah / 15/09/2007 (1 page) |
13 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
12 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
28 June 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
6 September 2005 | Return made up to 01/06/05; full list of members (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 June 2004 | Return made up to 01/06/04; full list of members (9 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 August 2003 | Return made up to 01/06/03; full list of members (10 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 July 2002 | Return made up to 01/06/02; full list of members (9 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
24 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
16 July 1998 | Return made up to 01/06/98; no change of members (4 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
14 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
26 June 1996 | Return made up to 01/06/96; no change of members
|
30 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
25 May 1995 | Return made up to 01/06/95; full list of members (6 pages) |
31 March 1995 | Ad 13/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 1992 | Incorporation (22 pages) |