London
N3 1PL
Secretary Name | Mrs Anjana Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fursby Avenue London N3 1PL |
Director Name | Mr Jayantilal Mulchand Shah |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Pangbourne Drive Stanmore Middlesex HA7 4QT |
Director Name | Ratilal Devraj Shah |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dovercourt Gardens Stanmore Middlesex HA7 4SH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Ratilal Devraj Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dovercourt Gardens Stanmore Middlesex HA7 4SH |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mrs Anjana Shah |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fursby Avenue London N3 1PL |
Registered Address | Suite 215 Signal House Lyon Road Harrow Middlesex HA1 2AQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 March 2005 | Dissolved (1 page) |
---|---|
17 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 2004 | Statement of affairs (5 pages) |
30 March 2004 | Res re appt of liq (2 pages) |
30 March 2004 | Appointment of a voluntary liquidator (1 page) |
30 March 2004 | Resolutions
|
24 March 2004 | Registered office changed on 24/03/04 from: 4 fursby avenue finchley london N3 1PL (1 page) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Return made up to 21/02/03; full list of members (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
26 April 2002 | Return made up to 21/02/02; full list of members (6 pages) |
6 April 2001 | Return made up to 21/02/01; full list of members (6 pages) |
27 November 2000 | Accounting reference date extended from 28/02/00 to 31/07/00 (1 page) |
2 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (2 pages) |
24 May 1999 | Return made up to 21/02/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 28 February 1998 (3 pages) |
23 September 1998 | Director resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 102 whitechapel road london E1 1JE (1 page) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Return made up to 21/02/97; no change of members (4 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: unit 8 wembley park business cen north end road wembley middlesex HA9 0AS (1 page) |
17 December 1996 | Full accounts made up to 29 February 1996 (8 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | New secretary appointed;new director appointed (2 pages) |
25 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 February 1995 | Incorporation (12 pages) |