Edgware
Middlesex
HA8 5SZ
Secretary Name | Mr Niraj Halai |
---|---|
Status | Closed |
Appointed | 01 December 2009(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 May 2014) |
Role | Company Director |
Correspondence Address | 9 Millais Gardens Edgware Middlesex HA8 5SZ |
Director Name | Mr Valji Patel |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Station Grove Wembley Middlesex HA0 4AL |
Secretary Name | Mr Valji Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Station Grove Wembley Middlesex HA0 4AL |
Director Name | Mr Parbat Patel |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 4 St Annes Road Wembley Middlesex HA0 2AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 22 Cumberland Business Park Cumberland Avenue Park Royal London NW10 7RT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
670 at £1 | Bhimji Halai 67.00% Ordinary |
---|---|
330 at £1 | Devbai Halai 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,943 |
Current Liabilities | £69,943 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2014 | Application to strike the company off the register (3 pages) |
29 January 2014 | Application to strike the company off the register (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2013 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2013-01-28
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
19 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Registered office address changed from 22 Cumberland Business Park Cumberland Avenue London NW10 7RT on 7 February 2011 (1 page) |
7 February 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Registered office address changed from 22 Cumberland Business Park Cumberland Avenue London NW10 7RT on 7 February 2011 (1 page) |
7 February 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Registered office address changed from 22 Cumberland Business Park Cumberland Avenue London NW10 7RT on 7 February 2011 (1 page) |
4 February 2011 | Termination of appointment of Valji Patel as a secretary (1 page) |
4 February 2011 | Appointment of Mr Niraj Halai as a secretary (2 pages) |
4 February 2011 | Appointment of Mr Niraj Halai as a secretary (2 pages) |
4 February 2011 | Termination of appointment of Valji Patel as a secretary (1 page) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Termination of appointment of Valji Patel as a director (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Termination of appointment of Parbat Patel as a director (1 page) |
4 February 2010 | Termination of appointment of Parbat Patel as a director (1 page) |
4 February 2010 | Termination of appointment of Valji Patel as a director (1 page) |
28 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2009 | Return made up to 15/09/08; full list of members (4 pages) |
17 September 2009 | Return made up to 15/09/08; full list of members (4 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
21 January 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 October 2007 | Return made up to 15/09/07; full list of members (7 pages) |
17 October 2007 | Return made up to 15/09/07; full list of members (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 September 2006 | Return made up to 15/09/06; full list of members (7 pages) |
29 September 2006 | Return made up to 15/09/06; full list of members (7 pages) |
16 June 2006 | Return made up to 15/09/05; full list of members (7 pages) |
16 June 2006 | Return made up to 15/09/05; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 July 2005 | Particulars of mortgage/charge (7 pages) |
15 July 2005 | Particulars of mortgage/charge (7 pages) |
8 June 2005 | Particulars of mortgage/charge (9 pages) |
8 June 2005 | Particulars of mortgage/charge (9 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 April 2005 | Return made up to 15/09/04; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 April 2005 | Return made up to 15/09/04; full list of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 November 2003 | Return made up to 15/09/03; full list of members (7 pages) |
4 November 2003 | Return made up to 15/09/03; full list of members (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
10 October 2002 | Return made up to 15/09/02; full list of members
|
10 October 2002 | Return made up to 15/09/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
12 December 2001 | Return made up to 15/09/01; full list of members (7 pages) |
12 December 2001 | Return made up to 15/09/01; full list of members (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 September 2000 | Return made up to 15/09/00; full list of members (7 pages) |
22 September 2000 | Return made up to 15/09/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
5 October 1999 | Return made up to 15/09/99; no change of members (4 pages) |
5 October 1999 | Return made up to 15/09/99; no change of members (4 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
28 January 1999 | Return made up to 15/09/98; full list of members (6 pages) |
28 January 1999 | Return made up to 15/09/98; full list of members (6 pages) |
30 September 1998 | Ad 16/04/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
30 September 1998 | Ad 16/04/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 November 1997 | Return made up to 15/09/97; no change of members (6 pages) |
6 November 1997 | Return made up to 15/09/97; no change of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
16 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
20 December 1995 | Ad 11/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 December 1995 | Return made up to 15/09/95; full list of members (6 pages) |
20 December 1995 | Return made up to 15/09/95; full list of members (6 pages) |
20 December 1995 | Ad 11/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
2 May 1995 | Accounts made up to 30 June 1994 (10 pages) |
2 May 1995 | Accounts made up to 30 June 1994 (10 pages) |