Beverley Lane Coombe Hill
Kingston Upon Thames
Surrey
KT2 7EE
Director Name | Mr Arvindray Ishvarbhai Ashabhai Patel |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Stables Beverley Lane Coombe Hill Kingston Upon Thames Surrey KT2 7EE |
Secretary Name | Mrs Vanita Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 May 2004) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Beverley Lane Coombe Hill Kingston Upon Thames Surrey KT2 7EE |
Director Name | Mr Steve Koonsung Lau |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 15 Osterley Avenue Isleworth Middlesex TW7 4QF |
Secretary Name | Mr Muhsin Abdulrasul Nanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Klaco House 28-30 St Johns Square London EC1M 4DN |
Secretary Name | Surendra Ramanlal Dixit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1997(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | Flat 7 Hillview Court 65 Roxborough Road Harrow Middlesex HA1 1NP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | York House Suite 7b & 7c 347-353a Station Road Harrow Middlesex HA1 1LN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £29,110 |
Cash | £11,140 |
Current Liabilities | £73,897 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2003 | Application for striking-off (1 page) |
30 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
1 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 4-5 loveridge mews loveridge road london NW6 2DP (1 page) |
25 May 1999 | Return made up to 23/04/99; full list of members
|
17 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 September 1998 | Return made up to 23/04/98; no change of members (4 pages) |
17 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 September 1997 | Return made up to 23/04/97; no change of members (4 pages) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: klaco house 28-30 st john's square london EC1M 4BA (1 page) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
31 December 1996 | Particulars of mortgage/charge (7 pages) |
31 December 1996 | Particulars of mortgage/charge (7 pages) |
29 April 1996 | Return made up to 23/04/96; full list of members
|
11 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 May 1995 | Return made up to 23/04/95; full list of members (6 pages) |