Parson Street
London
Nw4
Director Name | Mrs Prakishini Joshi |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1994(1 year after company formation) |
Appointment Duration | 14 years, 7 months (closed 28 April 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 43 Woodfield Rise Bushey Watford Hertfordshire WD2 3QR |
Director Name | Mr Manmohan Singh Gill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 15 Hanson Gardens Southall Middlesex UB1 1BP |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 72 Wembley Park Drive Wembley Middlesex HA9 8HB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£257,218 |
Cash | £369 |
Current Liabilities | £513,635 |
Latest Accounts | 25 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 August |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2006 | Restoration by order of the court (2 pages) |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: alpinair house 174 honeypot lane stanmore middlesex HA7 1EE (1 page) |
17 October 2002 | Total exemption small company accounts made up to 25 August 2001 (6 pages) |
5 June 2002 | Strike-off action suspended (1 page) |
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2001 | Accounts for a small company made up to 25 August 1998 (6 pages) |
6 March 2001 | Accounts for a small company made up to 25 August 1999 (5 pages) |
30 August 2000 | Return made up to 25/08/00; full list of members (6 pages) |
8 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 50 dunster drive kingsbury london NW9 8EJ (1 page) |
19 November 1998 | Return made up to 25/08/98; no change of members (4 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: solent house 7TH floor 1258 london road SW16 4EE (1 page) |
19 May 1998 | Accounts for a small company made up to 25 August 1997 (6 pages) |
25 November 1997 | Accounts for a small company made up to 25 August 1996 (8 pages) |
9 December 1996 | Return made up to 25/08/96; no change of members (6 pages) |
9 December 1996 | Return made up to 25/08/95; no change of members (6 pages) |
2 December 1996 | Accounts for a small company made up to 25 August 1995 (6 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: 96 sudbury avenue north westbury middlesex HA0 6BG (1 page) |
29 June 1995 | Full accounts made up to 25 August 1994 (10 pages) |