Wembley
Middlesex
HA0 3TQ
Director Name | Harsha Parmar |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 01 March 1995(2 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 19 May 2015) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 131 The Fairway Wembley Middlesex HA0 3TQ |
Secretary Name | Harsha Parmar |
---|---|
Nationality | Kenyan |
Status | Closed |
Appointed | 01 March 1995(2 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 19 May 2015) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 131 The Fairway Wembley Middlesex HA0 3TQ |
Director Name | Ms Minaxy Parmar |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 42 Gleneagles Close South Oxhey Watford Hertfordshire WD1 6LS |
Secretary Name | Ms Minaxy Parmar |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 42 Gleneagles Close South Oxhey Watford Hertfordshire WD1 6LS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
100 at £1 | Mr Mukesh Parmar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,113 |
Cash | £4,125 |
Current Liabilities | £23,608 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
2 November 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 June 2010 | Director's details changed for Harsha Parmar on 31 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mr Mukesh Parmar on 31 October 2009 (2 pages) |
1 September 2009 | (7 pages) |
28 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
28 July 2008 | (7 pages) |
11 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
26 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
1 February 2007 | (6 pages) |
31 August 2006 | (7 pages) |
19 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2005 | (7 pages) |
14 July 2005 | Return made up to 05/06/05; full list of members (8 pages) |
14 September 2004 | Full accounts made up to 30 September 2003 (15 pages) |
7 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
10 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
6 October 2002 | Full accounts made up to 30 September 2001 (16 pages) |
26 July 2002 | Return made up to 05/06/02; full list of members
|
23 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
18 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
20 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
7 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
14 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
7 June 1999 | Full accounts made up to 30 September 1998 (17 pages) |
25 June 1998 | Full accounts made up to 30 September 1997 (17 pages) |
1 July 1997 | Return made up to 05/06/97; full list of members
|
4 June 1997 | Full accounts made up to 30 September 1996 (17 pages) |
4 July 1996 | Return made up to 05/06/96; full list of members
|
10 April 1996 | Full accounts made up to 30 September 1995 (15 pages) |
3 July 1995 | Return made up to 05/06/95; no change of members (6 pages) |