Northwood Hills
Middlesex
HA6 1NZ
Secretary Name | Mrs Shital Kamal Shah |
---|---|
Status | Closed |
Appointed | 01 April 2014(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 June 2017) |
Role | Company Director |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Secretary Name | Mr Kishor Visram Sonigra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Winscombe Way Stanmore Middlesex HA7 3AU |
Director Name | Mr Kishor Visram Sonigra |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2014) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Winscombe Way Stanmore Middlesex HA7 3AU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | hansonburnells.com |
---|
Registered Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Kamal H. Shah 50.00% Ordinary |
---|---|
1 at £1 | Shital K. Shah 50.00% Ordinary |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2017 | Application to strike the company off the register (3 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
9 October 2014 | Director's details changed for Mr Kamal Shah on 1 April 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Kamal Shah on 1 April 2014 (2 pages) |
9 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 October 2014 | Termination of appointment of Kishor Visram Sonigra as a director on 1 April 2014 (1 page) |
8 October 2014 | Termination of appointment of Kishor Visram Sonigra as a director on 1 April 2014 (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Shital Kamal Shah as a secretary on 1 April 2014 (2 pages) |
8 October 2014 | Termination of appointment of Kishor Visram Sonigra as a secretary on 1 April 2014 (1 page) |
8 October 2014 | Appointment of Mrs Shital Kamal Shah as a secretary on 1 April 2014 (2 pages) |
8 October 2014 | Termination of appointment of Kishor Visram Sonigra as a secretary on 1 April 2014 (1 page) |
16 June 2014 | Registered office address changed from Stanmore House Third Floor 15/19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page) |
12 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
3 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Mr Kishor Visram Sonigra on 24 July 2010 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
30 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
1 October 2008 | Return made up to 24/07/08; full list of members (4 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 3RD floor stanmore house 15/19 church road stanmore middlesex HA7 4AR (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
11 March 2008 | Director appointed mr kishor visram sonigra (1 page) |
15 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
27 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
27 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
4 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
15 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
10 September 2004 | Return made up to 24/07/04; full list of members (6 pages) |
26 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
26 August 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
26 September 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
26 September 2002 | Return made up to 24/07/02; full list of members (6 pages) |
31 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
17 August 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
17 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
27 August 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
27 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
28 August 1998 | Return made up to 24/07/98; no change of members
|
28 August 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
11 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
11 August 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
7 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
9 August 1995 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
9 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
24 July 1992 | Incorporation (15 pages) |