Park Langley
Beckenham
Kent
BR3 6RU
Secretary Name | Ramniklal Gordhandas Ganatra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 21 Top Park Park Langley Beckenham Kent BR3 6RU |
Director Name | Mansukh Gordhandas Ganatra |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | 90 Newquay Road London SE6 2NP |
Secretary Name | Ajay Ramniklal Ganatra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | 72 Callander Road London Se6 |
Director Name | Mr Richard Charles Millen |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 4 Stuart Way East Grinstead West Sussex RH19 4RS |
Director Name | Amit Virendra Patel |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2006) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ingleboro Drive Purley Surrey CR8 1EE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Saud & Company 105-111 Euston Street London NW1 2EW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £184,992 |
Gross Profit | £161,943 |
Net Worth | £55,984 |
Cash | £87,873 |
Current Liabilities | £71,544 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 March 2008 | Liquidators statement of receipts and payments to 18 July 2008 (6 pages) |
7 February 2008 | Liquidators statement of receipts and payments (5 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 409-411 croydon road beckenham kent BR3 3PP (1 page) |
29 January 2007 | Resolutions
|
29 January 2007 | Appointment of a voluntary liquidator (1 page) |
29 January 2007 | Declaration of solvency (3 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
17 July 2006 | Director resigned (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
5 August 2005 | Location of debenture register (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 409-411 croydon road beckenham kent BR3 3PP (1 page) |
5 August 2005 | Location of register of members (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 21 station road london SE25 5AH (1 page) |
3 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
22 October 1999 | Return made up to 15/07/99; full list of members (6 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 August 1998 | Return made up to 15/07/98; full list of members
|
29 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 July 1997 | Return made up to 15/07/97; no change of members (4 pages) |
23 July 1996 | Return made up to 28/07/96; no change of members
|
22 July 1996 | Secretary resigned (2 pages) |
22 July 1996 | New secretary appointed (1 page) |
27 June 1996 | Amended full accounts made up to 31 December 1995 (6 pages) |
2 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |
28 July 1994 | Incorporation (17 pages) |