Kenton
Harrow
Middlesex
HA3 0PB
Secretary Name | Kajal Manoj Malde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (closed 31 July 2007) |
Role | Secretary |
Correspondence Address | 21 Abercorn Gardens Kenton Harrow Middlesex HA3 0PB |
Director Name | Kajal Manoj Malde |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1998(3 years, 10 months after company formation) |
Appointment Duration | 9 years (closed 31 July 2007) |
Role | Travel Consultant |
Correspondence Address | 21 Abercorn Gardens Kenton Harrow Middlesex HA3 0PB |
Director Name | Kajal Manoj Malde |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 1995) |
Role | Travel Consultant |
Correspondence Address | 21 Abercorn Gardens Kenton Harrow Middlesex HA3 0PB |
Secretary Name | Manoj Chimanlal Malde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 21 Abercorn Gardens Kenton Harrow Middlesex HA3 0PB |
Director Name | Mr Dipesh Pravinkant Khimasia |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Winchfield Close Harrow HA3 0DT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 50 High Road East Finchley London N2 9PJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £379,010 |
Gross Profit | £67,546 |
Net Worth | £76,710 |
Cash | £2,339 |
Current Liabilities | £85,847 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
15 September 2005 | Return made up to 09/09/05; full list of members (2 pages) |
28 October 2004 | Return made up to 09/09/04; full list of members (7 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
21 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 September 2000 | Return made up to 09/09/00; full list of members (6 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 September 1999 | Return made up to 09/09/99; full list of members (6 pages) |
12 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 October 1998 | Return made up to 09/09/98; full list of members (6 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 October 1997 | Return made up to 09/09/97; full list of members (6 pages) |
15 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
21 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
28 February 1997 | New director appointed (2 pages) |
1 November 1996 | Particulars of mortgage/charge (4 pages) |
17 October 1996 | Director resigned (1 page) |
11 October 1996 | Return made up to 09/09/96; full list of members (6 pages) |
2 September 1996 | Ad 23/08/96--------- £ si 18000@1=18000 £ ic 60000/78000 (2 pages) |
17 June 1996 | Ad 16/05/96--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: 21 abercorn gardens kenton harrow middlesex HA3 0PB (1 page) |
28 March 1996 | Particulars of mortgage/charge (4 pages) |
26 March 1996 | New director appointed (2 pages) |
29 February 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
4 October 1995 | Ad 25/08/95-22/09/95 £ si 29998@1 (2 pages) |
20 September 1995 | Return made up to 09/09/95; full list of members
|
5 May 1995 | Nc inc already adjusted 02/05/95 (1 page) |