Harrow
Middlesex
HA3 0DX
Secretary Name | Mr Kishor Khiroya |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2000(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kings Drive Edgware Middlesex HA8 8EE |
Director Name | Santsharan Patel |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 1995) |
Role | Administration Manager |
Correspondence Address | 41 Dollis Park London N3 1HJ |
Secretary Name | Mrs Neesha Khiroya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 October 2000) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 4 Kings Drive Edgware Middlesex HA8 8EE |
Director Name | Mr Gordon McIntyre |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 July 1997) |
Role | Chartered Surveyor |
Correspondence Address | Fairview Lodge Fairview Road Enfield Middlesex EN2 8JD |
Director Name | Shoaib Memon |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2000) |
Role | Textile Printing Consultant |
Correspondence Address | 33 The Grove Longsbury London Nw9 |
Director Name | Yashvantrai Vallabhji Ondhia |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2000) |
Role | Accountant |
Correspondence Address | 3 Intwood Road Cringleford Norwich Norfolk NR4 6XD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9 Handel Parade Whitchurch Lane Edgware Middlesex HA8 6LD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £167,143 |
Gross Profit | £97,643 |
Net Worth | £26,136 |
Cash | £563 |
Current Liabilities | £44,930 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
17 September 2002 | Strike-off action suspended (1 page) |
6 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2002 | Strike-off action suspended (1 page) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 46 south parade mollison way edgware middlesex HA8 5QL (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Secretary resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 August 1999 (10 pages) |
17 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
30 December 1999 | Full accounts made up to 31 August 1998 (11 pages) |
20 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
23 November 1998 | Full accounts made up to 31 August 1997 (9 pages) |
28 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
1 July 1998 | Full accounts made up to 31 August 1996 (10 pages) |
11 August 1997 | Return made up to 01/08/97; no change of members
|
20 July 1997 | Resolutions
|
21 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
9 June 1996 | Resolutions
|
9 June 1996 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Director resigned;new director appointed (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Secretary resigned (2 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 788-790 finchley rd london NW11 7UR (1 page) |