Harrow
Middlesex
HA1 3SW
Director Name | Mrs Meena Mistry |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1996(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 8 months (closed 11 November 2008) |
Role | Trimmings Supplier |
Country of Residence | England |
Correspondence Address | 8 Grantchester Close Harrow Middlesex HA2 7PU |
Secretary Name | Mrs Meena Mistry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1996(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 8 months (closed 11 November 2008) |
Role | Trimmings Supplier |
Country of Residence | England |
Correspondence Address | 8 Grantchester Close Harrow Middlesex HA2 7PU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Phoenix House Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2008 | Application for striking-off (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 36 greenford road harrow middlesex HA1 3QH (1 page) |
20 March 2008 | Curr sho from 31/03/2008 to 29/02/2008 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 April 2005 | Return made up to 16/02/05; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 April 2003 | Return made up to 16/02/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (12 pages) |
5 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 23 bellfield avenue harrow weald middlesex HA3 6ST (1 page) |
18 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 March 1999 | Return made up to 16/02/99; no change of members (4 pages) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 March 1998 | Return made up to 16/02/98; no change of members (4 pages) |
26 February 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
16 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
24 April 1997 | Return made up to 16/02/97; full list of members
|
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | Secretary resigned (2 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | New secretary appointed;new director appointed (1 page) |
18 March 1996 | Memorandum and Articles of Association (15 pages) |
12 March 1996 | Company name changed speed 5384 LIMITED\certificate issued on 13/03/96 (2 pages) |
16 February 1996 | Incorporation (19 pages) |