Harrow On The Hill
Middlesex
HA1 3LF
Secretary Name | Mr Anant Rasiklal Rabheru |
---|---|
Status | Closed |
Appointed | 30 June 2012(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 09 April 2024) |
Role | Company Director |
Correspondence Address | C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Janak Harish Raja |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 October 1998) |
Role | Certified Acc |
Correspondence Address | 64 Greenford Gardens Greenford Middlesex UB6 9LZ |
Secretary Name | Mr Narendra Jadva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 110 Audley Road Hendon London NW4 3HG |
Secretary Name | Yusuf Lunat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 1997) |
Role | Accountant |
Correspondence Address | 4 Summer Hill Elstree Hertfordshire WD6 3JA |
Secretary Name | Ayres Quirinus Braganza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 3 The Paragon Ramsgate Kent CT11 9JX |
Director Name | Mr Rasiklal Chagganlal Rabheru |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Georgian Way Harrow On The Hill Harrow Middlesex HA1 3LF |
Secretary Name | Parag Rabheru |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Georgian Way Harrow On The Hill Middlesex HA1 3LF |
Website | derbyhotels.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Damor Investments LTD 50.00% Ordinary |
---|---|
1 at £1 | Streamline LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£963,847 |
Cash | £2,671 |
Current Liabilities | £16,900 |
Latest Accounts | 30 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
9 January 2024 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
---|---|
22 June 2023 | Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 22 June 2023 (2 pages) |
17 May 2023 | Liquidators' statement of receipts and payments to 10 March 2023 (17 pages) |
22 March 2022 | Appointment of a voluntary liquidator (3 pages) |
22 March 2022 | Registered office address changed from 4 Georgian Way Harrow Middlesex HA1 3LF to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 22 March 2022 (2 pages) |
22 March 2022 | Statement of affairs (10 pages) |
22 March 2022 | Resolutions
|
5 January 2022 | Confirmation statement made on 10 December 2021 with updates (4 pages) |
8 June 2021 | Confirmation statement made on 10 December 2020 with updates (3 pages) |
17 May 2021 | Cessation of Streamline Ltd as a person with significant control on 13 May 2021 (1 page) |
17 May 2021 | Notification of Arr Hotels Ltd as a person with significant control on 13 May 2021 (2 pages) |
17 May 2021 | Statement of capital following an allotment of shares on 12 May 2021
|
31 March 2021 | Accounts for a small company made up to 30 December 2019 (13 pages) |
12 February 2020 | Previous accounting period extended from 30 June 2019 to 30 December 2019 (1 page) |
23 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
4 July 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
21 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (13 pages) |
27 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
21 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
21 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
22 February 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
1 July 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
1 July 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
13 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
23 June 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
23 June 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
19 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
7 July 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
7 July 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
9 October 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
9 October 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
28 August 2013 | Registered office address changed from Suite 2/9 2Nd Floor Alperton House Bridgewater Road Alperton Wembley Middlesex HA0 1EH England on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from Suite 2/9 2Nd Floor Alperton House Bridgewater Road Alperton Wembley Middlesex HA0 1EH England on 28 August 2013 (1 page) |
7 January 2013 | Termination of appointment of Parag Rabheru as a secretary (1 page) |
7 January 2013 | Appointment of Mr Anant Rasiklal Rabheru as a secretary (1 page) |
7 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Termination of appointment of Parag Rabheru as a secretary (1 page) |
7 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Appointment of Mr Anant Rasiklal Rabheru as a secretary (1 page) |
20 December 2012 | Registered office address changed from Suite 1 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH England on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from Suite 1 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH England on 20 December 2012 (1 page) |
13 June 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
13 June 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
10 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 2 December 2011 (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | Accounts for a medium company made up to 30 June 2010 (17 pages) |
12 August 2011 | Accounts for a medium company made up to 30 June 2010 (17 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Termination of appointment of Rasiklal Rabheru as a director (1 page) |
29 April 2010 | Termination of appointment of Rasiklal Rabheru as a director (1 page) |
10 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Accounts for a medium company made up to 30 June 2009 (14 pages) |
5 January 2010 | Accounts for a medium company made up to 30 June 2009 (14 pages) |
14 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
5 November 2008 | Accounts for a medium company made up to 30 June 2008 (15 pages) |
5 November 2008 | Accounts for a medium company made up to 30 June 2008 (15 pages) |
6 February 2008 | Return made up to 10/12/07; full list of members (2 pages) |
6 February 2008 | Return made up to 10/12/07; full list of members (2 pages) |
29 December 2007 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
29 December 2007 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
10 May 2007 | Accounts for a medium company made up to 30 June 2006 (15 pages) |
10 May 2007 | Accounts for a medium company made up to 30 June 2006 (15 pages) |
18 January 2007 | Return made up to 10/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 10/12/06; full list of members (7 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: 237 regents park road london N3 3LF (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 237 regents park road london N3 3LF (1 page) |
14 February 2006 | Return made up to 10/12/05; full list of members (7 pages) |
14 February 2006 | Return made up to 10/12/05; full list of members (7 pages) |
3 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
15 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
11 March 2003 | Return made up to 10/12/02; full list of members (7 pages) |
11 March 2003 | Return made up to 10/12/02; full list of members (7 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 26-33 queens gardens london W2 3BD (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 26-33 queens gardens london W2 3BD (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
28 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
19 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
13 July 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
4 February 2000 | Return made up to 10/12/99; full list of members
|
4 February 2000 | Return made up to 10/12/99; full list of members
|
19 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 December 1998 | Return made up to 10/12/98; full list of members (7 pages) |
30 December 1998 | Return made up to 10/12/98; full list of members (7 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (3 pages) |
22 October 1998 | New director appointed (3 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 February 1998 | Return made up to 10/12/97; full list of members (6 pages) |
9 February 1998 | Return made up to 10/12/97; full list of members (6 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 February 1997 | Return made up to 10/12/96; full list of members (6 pages) |
1 February 1997 | Return made up to 10/12/96; full list of members (6 pages) |
28 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
28 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
18 February 1996 | Return made up to 10/12/95; full list of members (6 pages) |
18 February 1996 | Return made up to 10/12/95; full list of members (6 pages) |
2 November 1995 | Secretary resigned (2 pages) |
2 November 1995 | Secretary resigned (2 pages) |
2 November 1995 | New secretary appointed (2 pages) |
2 November 1995 | New secretary appointed (2 pages) |
1 November 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 November 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
7 February 1994 | Resolutions
|
7 February 1994 | Resolutions
|
7 February 1994 | Memorandum and Articles of Association (4 pages) |
7 February 1994 | Memorandum and Articles of Association (4 pages) |
10 December 1993 | Incorporation (12 pages) |
10 December 1993 | Incorporation (12 pages) |