Stanmore
Middlesex
HA7 1NP
Director Name | Mr Subhash Chander Malhotra |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 1998(3 years, 7 months after company formation) |
Appointment Duration | 22 years (closed 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Parr Road Stanmore Middlesex HA7 1NP |
Secretary Name | Mukta Khosla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1995(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 25 Monks Avenue New Barnet Hertfordshire EN5 1BZ |
Secretary Name | Mr Subhash Chander Malhotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Arden Close Harrow On The Hill Middlesex HA1 3LA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5a Parr Road Stanmore Middlesex HA7 1NP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Atul Malhotra 99.00% Ordinary |
---|---|
1 at £1 | Subhash Malhotra 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £763 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2020 | Application to strike the company off the register (1 page) |
11 September 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
23 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
26 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
2 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
8 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Director's details changed for Atul Malhotra on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Subhash Chander Malhotra on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Atul Malhotra on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Atul Malhotra on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Subhash Chander Malhotra on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Subhash Chander Malhotra on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 July 2009 | Appointment terminated secretary subhash malhotra (1 page) |
3 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
3 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
3 July 2009 | Appointment terminated secretary subhash malhotra (1 page) |
11 March 2009 | Return made up to 19/04/08; full list of members (4 pages) |
11 March 2009 | Return made up to 19/04/08; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 October 2007 | Return made up to 19/04/07; full list of members (3 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page) |
11 October 2007 | Return made up to 19/04/07; full list of members (3 pages) |
11 October 2007 | Location of debenture register (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page) |
11 October 2007 | Location of register of members (1 page) |
11 October 2007 | Location of register of members (1 page) |
11 October 2007 | Location of debenture register (1 page) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 August 2006 | Return made up to 19/04/06; full list of members (3 pages) |
15 August 2006 | Return made up to 19/04/06; full list of members (3 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 November 2005 | Ad 20/04/05--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
4 November 2005 | Ad 20/04/05--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
27 September 2005 | Return made up to 19/04/05; full list of members (7 pages) |
27 September 2005 | Return made up to 19/04/05; full list of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 July 2004 | Return made up to 19/04/04; full list of members (7 pages) |
21 July 2004 | Return made up to 19/04/04; full list of members (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 July 2003 | Return made up to 19/04/03; full list of members (7 pages) |
5 July 2003 | Return made up to 19/04/03; full list of members (7 pages) |
13 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
7 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
25 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Return made up to 19/04/00; full list of members (6 pages) |
6 July 2000 | Return made up to 19/04/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
27 April 1999 | Return made up to 19/04/99; full list of members (6 pages) |
27 April 1999 | Return made up to 19/04/99; full list of members (6 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
12 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
23 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: 88/90 lillie road london SW6 7SR (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 88/90 lillie road london SW6 7SR (1 page) |
23 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 April 1996 | Return made up to 19/04/96; full list of members (6 pages) |
19 April 1996 | Return made up to 19/04/96; full list of members (6 pages) |
11 August 1995 | New secretary appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New secretary appointed (2 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: 788-790 finchley road london NW11 7UR (1 page) |
26 July 1995 | Registered office changed on 26/07/95 from: 788-790 finchley road london NW11 7UR (1 page) |
19 April 1995 | Incorporation (30 pages) |
19 April 1995 | Incorporation (30 pages) |