Greenford
Middlesex
UB6 8LW
Secretary Name | Amarbai Naran Bhudia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1993(1 day after company formation) |
Appointment Duration | 14 years, 8 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 54 Medway Drive Greenford Middlesex UB6 8LW |
Director Name | Naran Karsan Bhudia |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 09 October 2007) |
Role | Builder |
Correspondence Address | 54 Medway Drive Perivale Greenford Middlesex UB6 8LW |
Director Name | Hirhai Devji Patel |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(1 day after company formation) |
Appointment Duration | 3 years (resigned 27 January 1996) |
Role | Company Director |
Correspondence Address | 79 Woodstock Road Wembley Middlesex HA0 4HQ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 470a Green Lanes Palmers Green London N13 5PA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £43,509 |
Cash | £11,260 |
Current Liabilities | £15,704 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
28 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
14 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
26 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 7 hawkesfield road forest hill london SE23 2TN (1 page) |
5 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
8 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
5 June 2000 | Return made up to 25/01/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
7 December 1999 | Return made up to 25/01/99; no change of members (4 pages) |
18 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Return made up to 25/01/97; no change of members
|
20 December 1996 | Return made up to 25/01/96; no change of members (4 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: 5TH floor atlantic house 351,oxford street london W1R 1FA (1 page) |