Greenford
Middlesex
UB6 0DZ
Secretary Name | Laxmi Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2001(6 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Shaftesbury Avenue Kenton Harrow Middlesex HA3 0QT |
Director Name | Hitesh Rawal |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 48-50 Harrington Gardens London SW7 4LT |
Secretary Name | Nhipa Rawal |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 48-50 Harrington Gardens London SW7 4LT |
Director Name | Neeta Rawal |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1994(10 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 1995) |
Role | Travel Consultant |
Correspondence Address | 48/50 Harrington Gardens London SW7 4LT |
Director Name | Mr Hitesh Rawal |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 January 2001) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 199 Portland Crescent Stanmore Middlesex HA7 1LP |
Secretary Name | Pankaj Adatia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 20 College Avenue Harrow Weald Middlesex HA3 6HB |
Secretary Name | Mrs Nhipa Rawal |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 04 February 1998(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Portland Crescent Stanmore Middlesex HA7 1LP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | FKST (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 February 1996) |
Correspondence Address | Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL |
Registered Address | 86-88 South Ealing Road London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £909,959 |
Gross Profit | £79,756 |
Net Worth | -£25,974 |
Current Liabilities | £54,044 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
10 August 2004 | Dissolved (1 page) |
---|---|
10 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2004 | Liquidators statement of receipts and payments (5 pages) |
22 September 2003 | Liquidators statement of receipts and payments (5 pages) |
24 March 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Appointment of a voluntary liquidator (1 page) |
12 September 2001 | Statement of affairs (9 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
1 August 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
19 February 2001 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
19 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
25 July 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 May 2000 | Return made up to 04/02/00; full list of members (6 pages) |
14 March 1999 | Return made up to 04/02/99; full list of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 212 kenton road kenton harrow middlesex HA3 8BX (1 page) |
27 August 1998 | Full accounts made up to 30 April 1997 (12 pages) |
11 June 1998 | Return made up to 04/02/98; full list of members (6 pages) |
11 June 1998 | Secretary resigned (1 page) |
17 February 1998 | Accounts for a small company made up to 30 April 1996 (6 pages) |
30 May 1997 | Return made up to 04/02/97; no change of members (4 pages) |
30 May 1997 | Registered office changed on 30/05/97 from: 35 whitehall london SW1A 2BX (1 page) |
18 November 1996 | Auditor's resignation (1 page) |
23 April 1996 | Return made up to 04/02/96; no change of members (4 pages) |
21 April 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: hillview house 1 hallswelle parade finchley road london NW11 0DL (1 page) |
13 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: c/o k w g registrars LTD 99 new cavendish street london W1M 7FA (1 page) |
12 September 1995 | Director resigned (2 pages) |
22 August 1995 | Compulsory strike-off action has been discontinued (2 pages) |
17 August 1995 | Return made up to 04/02/95; full list of members (6 pages) |
1 May 1995 | Director resigned;new director appointed (2 pages) |