Wembley
Middlesex
HA9 8QU
Secretary Name | Mr Nirmesh Varsani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (closed 07 December 2020) |
Role | Company Director |
Correspondence Address | 47 Windermere Avenue Wembley Middlesex HA9 8QU |
Director Name | Shantilal Ramji Halai |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 December 1999) |
Role | Company Director |
Correspondence Address | 43 Rose Glen London NW9 0JR |
Director Name | Arvind Hirani |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 76 The Ridgeway Kingsbury London NW9 0UA |
Secretary Name | Shantilal Ramji Halai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 December 1999) |
Role | Company Director |
Correspondence Address | 43 Rose Glen London NW9 0JR |
Secretary Name | Mr Pravin Kumar Velji Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Windermere Avenue Wembley Middlesex HA9 8QU |
Secretary Name | Valbai Pravin Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 47 Windermere Avenue Wembley Middlesex HA9 8QU |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Telephone | 020 89009413 |
---|---|
Telephone region | London |
Registered Address | C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
76 at £1 | Pravin Velji Patel 76.00% Ordinary |
---|---|
24 at £1 | Nirmesh Varsani 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,048 |
Cash | £4 |
Current Liabilities | £114,008 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
1 March 2010 | Delivered on: 11 March 2010 Satisfied on: 19 February 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
7 October 1999 | Delivered on: 15 October 1999 Satisfied on: 31 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 26 stadium business centre north end road wembley middlesex. T/no. Ngl 740311. greater london brent.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
15 October 2019 | Registered office address changed from C/O Bbk Partnership Office 5-6 First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF to C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA on 15 October 2019 (2 pages) |
22 July 2019 | Registered office address changed from Unit 26 Stadium Business Centre North End Road Wembley London HA9 0AT to C/O Bbk Partnership Office 5-6 First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF on 22 July 2019 (2 pages) |
19 July 2019 | Appointment of a voluntary liquidator (3 pages) |
19 July 2019 | Statement of affairs (8 pages) |
19 July 2019 | Resolutions
|
20 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
15 June 2017 | Amended total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 June 2017 | Amended total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 February 2016 | Secretary's details changed for Mr Nirmesh Varsani on 9 February 2016 (1 page) |
10 February 2016 | Secretary's details changed for Mr Nirmesh Varsani on 9 February 2016 (1 page) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 February 2016 | Secretary's details changed for Nirmesh Pravin Patel on 9 February 2016 (1 page) |
9 February 2016 | Secretary's details changed for Nirmesh Pravin Patel on 9 February 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
6 July 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
6 July 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
13 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
13 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Return made up to 09/02/09; full list of members (3 pages) |
9 June 2009 | Return made up to 09/02/09; full list of members (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
4 December 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
2 December 2008 | Return made up to 09/02/08; full list of members (3 pages) |
2 December 2008 | Return made up to 09/02/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: unit 26 stadium business centre north end road wembley london HA9 0AT (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: unit 26 stadium business centre north end road wembley london HA9 0AT (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: first floor 21 victoria road surbiton surrey KT6 4JZ (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: first floor 21 victoria road surbiton surrey KT6 4JZ (1 page) |
24 April 2006 | Return made up to 09/02/06; full list of members (2 pages) |
24 April 2006 | Return made up to 09/02/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 December 2005 | Return made up to 09/02/05; full list of members; amend (6 pages) |
13 December 2005 | Return made up to 09/02/05; full list of members; amend (6 pages) |
10 June 2005 | Return made up to 09/02/05; full list of members (6 pages) |
10 June 2005 | Return made up to 09/02/05; full list of members (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
17 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
17 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
15 January 2004 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
15 January 2004 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Return made up to 09/02/03; full list of members
|
19 June 2003 | Return made up to 09/02/03; full list of members
|
19 June 2003 | New secretary appointed (2 pages) |
25 October 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
25 October 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
27 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
26 July 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
26 July 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Return made up to 09/02/01; full list of members
|
28 February 2001 | Return made up to 09/02/01; full list of members
|
7 December 2000 | Full accounts made up to 31 January 2000 (14 pages) |
7 December 2000 | Full accounts made up to 31 January 2000 (14 pages) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | New secretary appointed (2 pages) |
21 March 2000 | Return made up to 09/02/00; full list of members
|
21 March 2000 | Return made up to 09/02/00; full list of members
|
15 October 1999 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Full accounts made up to 31 January 1999 (13 pages) |
29 June 1999 | Full accounts made up to 31 January 1999 (13 pages) |
19 February 1999 | Return made up to 09/02/99; no change of members (4 pages) |
19 February 1999 | Return made up to 09/02/99; no change of members (4 pages) |
21 June 1998 | Full accounts made up to 31 January 1998 (13 pages) |
21 June 1998 | Full accounts made up to 31 January 1998 (13 pages) |
8 April 1998 | Return made up to 09/02/98; full list of members (6 pages) |
8 April 1998 | Return made up to 09/02/98; full list of members (6 pages) |
28 August 1997 | Full accounts made up to 31 January 1997 (13 pages) |
28 August 1997 | Full accounts made up to 31 January 1997 (13 pages) |
12 March 1997 | Return made up to 09/02/97; no change of members (4 pages) |
12 March 1997 | Return made up to 09/02/97; no change of members (4 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (13 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (13 pages) |
18 February 1996 | Return made up to 09/02/96; no change of members (4 pages) |
18 February 1996 | Return made up to 09/02/96; no change of members (4 pages) |
19 September 1995 | Full accounts made up to 31 January 1995 (12 pages) |
19 September 1995 | Full accounts made up to 31 January 1995 (12 pages) |