Willesden Green
London
NW2 5AU
Director Name | Rajinder Vermani |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1995(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 23 November 2004) |
Role | Housewife |
Correspondence Address | 9 Dale Avenue Hounslow West Middlesex TW4 7ER |
Director Name | Sunil Kumar Vermani |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 November 2004) |
Role | Consultant |
Correspondence Address | 8 Victor Grove Wembley Middlesex HA0 4JJ |
Director Name | Ms Meera Sikka |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Acland Road London NW2 5AU |
Director Name | Sunil Vermani |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 January 1997) |
Role | Consultant |
Correspondence Address | 12 Acland Road London NW2 5AU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 12 Acland Road Willesden London NW2 5AU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £20,682 |
Gross Profit | £5,701 |
Net Worth | -£6,833 |
Cash | £7,776 |
Current Liabilities | £43,711 |
Latest Accounts | 1 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 February |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2004 | Strike-off action suspended (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2003 | Return made up to 02/08/02; full list of members (7 pages) |
11 March 2003 | Total exemption full accounts made up to 1 February 2001 (4 pages) |
31 December 2002 | Strike-off action suspended (1 page) |
17 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2002 | Strike-off action suspended (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2001 | Return made up to 02/08/00; full list of members (6 pages) |
20 September 2001 | Total exemption full accounts made up to 1 February 2000 (4 pages) |
30 April 2001 | New director appointed (2 pages) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 November 1999 | Accounts for a small company made up to 1 February 1999 (3 pages) |
8 October 1999 | Return made up to 02/08/99; no change of members (4 pages) |
15 February 1999 | Accounts for a small company made up to 1 February 1998 (3 pages) |
7 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
16 December 1997 | Accounts for a small company made up to 1 February 1997 (2 pages) |
16 December 1997 | Return made up to 02/08/97; full list of members; amend (6 pages) |
6 November 1997 | Return made up to 02/08/97; full list of members (6 pages) |
6 November 1997 | Director resigned (1 page) |
29 August 1997 | Particulars of mortgage/charge (4 pages) |
14 February 1997 | Director resigned (1 page) |
30 January 1997 | Return made up to 02/08/96; full list of members
|
25 November 1996 | Accounts for a small company made up to 1 February 1996 (2 pages) |
17 October 1996 | Director's particulars changed (1 page) |
30 April 1996 | New director appointed (2 pages) |
15 December 1995 | Company name changed M.M. breweries LTD\certificate issued on 18/12/95 (4 pages) |
20 November 1995 | Company name changed mani international LIMITED\certificate issued on 21/11/95 (4 pages) |
11 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
12 June 1995 | New director appointed (2 pages) |
6 June 1995 | Accounts for a small company made up to 1 February 1995 (6 pages) |
4 April 1995 | Compulsory strike-off action has been discontinued (2 pages) |
4 April 1995 | Return made up to 02/08/94; full list of members (6 pages) |