Stanmore
HA7 4YN
Secretary Name | Mr Kirankumar Maganlal Naik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2006(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mullen Avenue Downs Barn Milton Keynes Buckinghamshire MK14 7LQ |
Director Name | Harji Karsan Patel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(5 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 2003) |
Role | Building Contractor |
Correspondence Address | 13 Regal Way Kenton Harrow Middlesex HA3 0RZ |
Director Name | Rakshaben Harji Patel |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 2004) |
Role | Secretary |
Correspondence Address | 13 Regal Way Kenton Harrow Middlesex HA3 0RZ |
Secretary Name | Rakshaben Harji Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 2004) |
Role | Secretary |
Correspondence Address | 13 Regal Way Kenton Harrow Middlesex HA3 0RZ |
Secretary Name | Mr Hiren Hasmukh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 The Chase Edgware Middlesex HA8 5DJ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Symphony Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(9 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 September 2006) |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2010 | Application to strike the company off the register (3 pages) |
20 August 2010 | Application to strike the company off the register (3 pages) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
29 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
29 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
17 December 2008 | Appointment Terminated Secretary symphony nominees LIMITED (1 page) |
17 December 2008 | Return made up to 12/06/08; full list of members (3 pages) |
17 December 2008 | Appointment terminated secretary symphony nominees LIMITED (1 page) |
17 December 2008 | Return made up to 12/06/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 November 2007 | Return made up to 12/06/07; no change of members (7 pages) |
14 November 2007 | Return made up to 12/06/07; no change of members (7 pages) |
9 July 2007 | Amended accounts made up to 30 June 2006 (6 pages) |
9 July 2007 | Amended accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: kimberley house 31 burntoak broadway edgware middlesex HA8 5LD (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: kimberley house 31 burntoak broadway edgware middlesex HA8 5LD (1 page) |
29 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
29 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 November 2005 | Secretary resigned (2 pages) |
17 November 2005 | New secretary appointed (1 page) |
17 November 2005 | Secretary resigned (2 pages) |
17 November 2005 | New secretary appointed (1 page) |
24 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
24 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 October 2004 | Particulars of mortgage/charge (4 pages) |
5 October 2004 | Particulars of mortgage/charge (4 pages) |
9 July 2004 | Return made up to 12/06/04; full list of members (8 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Return made up to 12/06/04; full list of members (8 pages) |
9 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary resigned (2 pages) |
7 July 2004 | Secretary resigned (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 January 2004 | Director resigned (2 pages) |
21 January 2004 | Director resigned (2 pages) |
16 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
16 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
26 June 2002 | Return made up to 12/06/02; full list of members
|
26 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
12 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
12 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
17 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 12/06/98; full list of members
|
30 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
30 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
18 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
3 May 1997 | Ad 18/04/97--------- £ si 750@1=750 £ ic 250/1000 (2 pages) |
3 May 1997 | Ad 18/04/97--------- £ si 750@1=750 £ ic 250/1000 (2 pages) |
23 August 1996 | Ad 17/06/96--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
23 August 1996 | Ad 17/06/96--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
15 August 1996 | Resolutions
|
15 August 1996 | Registered office changed on 15/08/96 from: shah gillani & co kimberley house 13 sutton parade church road london NW4 1RR (1 page) |
15 August 1996 | Resolutions
|
15 August 1996 | Registered office changed on 15/08/96 from: shah gillani & co kimberley house 13 sutton parade church road london NW4 1RR (1 page) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New secretary appointed;new director appointed (2 pages) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Registered office changed on 19/06/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
19 June 1996 | Registered office changed on 19/06/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
12 June 1996 | Incorporation (14 pages) |