Private Road
Hurley
Berkshire
SL6 5LT
Secretary Name | Victoria Josephine Tuckerman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Hurford House Private Road Hurley Berkshire SL6 5LT |
Director Name | Pankaj Meghji Shah |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1994(1 year after company formation) |
Appointment Duration | 13 years, 2 months (closed 01 May 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Shaftesbury Avenue Kenton Harrow Middlesex HA3 0QT |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1st Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£554,462 |
Current Liabilities | £1,788 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2006 | Application for striking-off (1 page) |
4 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 March 2006 | Return made up to 20/01/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
27 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
13 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 237 preston road wembley middlesex HA9 8PE (1 page) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
29 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 May 2000 | Full accounts made up to 30 April 1999 (11 pages) |
20 March 2000 | Return made up to 20/01/00; no change of members (6 pages) |
16 June 1999 | Particulars of mortgage/charge (4 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 9 shaftesbury avenue kenton harrow middlesex,HA3 3QT (1 page) |
14 April 1999 | Full accounts made up to 30 April 1998 (12 pages) |
27 January 1999 | Return made up to 20/01/99; no change of members (4 pages) |
2 December 1998 | Full accounts made up to 30 April 1997 (12 pages) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1998 | Return made up to 20/01/98; full list of members (4 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
29 January 1997 | Return made up to 20/01/97; no change of members
|
22 January 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
28 January 1996 | Return made up to 20/01/96; no change of members (5 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |