London
NW8 9LA
Director Name | Mr Vijay Mansukhlal Shah |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1999(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 21 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Green Street London W1K 7AZ |
Secretary Name | Alagaratnam Jenny Santeekaran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1999(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 21 February 2012) |
Role | Company Director |
Correspondence Address | 43 Eastcote Road Harrow Middlesex HA2 8LQ |
Director Name | Dhansukhlal Jethalal Shah |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Campden Hill Gardens London W8 7AX |
Secretary Name | Mansukhlal Jetwalal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 29 Green Street London W1Y 3RD |
Director Name | Mansukhlal Jetwalal Shah |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 June 1999) |
Role | Company Director |
Correspondence Address | Flat 2 29 Green Street London W1Y 3RD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 68 St. Margarets Road Edgware Middlesex HA8 9UU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2011 | Application to strike the company off the register (3 pages) |
31 October 2011 | Application to strike the company off the register (3 pages) |
14 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
14 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 December 2009 | Director's details changed for Vijay Mansukhlal Shah on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Bina Kishinani on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Vijay Mansukhlal Shah on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Bina Kishinani on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Bina Kishinani on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Vijay Mansukhlal Shah on 1 October 2009 (2 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
31 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
3 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 December 2002 | Return made up to 12/12/02; full list of members
|
10 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: aston house cronwall avenue finchley london N3 1LF (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: aston house cronwall avenue finchley london N3 1LF (1 page) |
4 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 12/12/01; full list of members
|
20 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
20 January 2001 | Return made up to 21/12/00; full list of members
|
20 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
21 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
21 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
14 April 1999 | Return made up to 21/12/98; no change of members (4 pages) |
14 April 1999 | Return made up to 21/12/98; no change of members (4 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
11 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 21/12/97; no change of members
|
20 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
18 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
2 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
2 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
4 August 1995 | New director appointed (2 pages) |
5 April 1995 | Accounting reference date notified as 31/03 (1 page) |
5 April 1995 | Accounting reference date notified as 31/03 (1 page) |