Acton
London
W3 6AY
Director Name | Kishor Kantilal Pandya |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HL |
Secretary Name | Kishor Kantilal Pandya |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HL |
Director Name | Mr Matthew Thomas Stower |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 18 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Kent Gardens Eastcote Ruislip Middlesex HA4 8RX |
Director Name | Janet Elizabeth Cambray |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2013(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 October 2014) |
Role | Voluntary Worker |
Country of Residence | England |
Correspondence Address | 1 Fontmell Park Ashford Middlesex TW15 2NP |
Director Name | Mr Rajiv Kishor Pandya |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2013(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HL |
Director Name | Sheetal Kishor Pandya |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2013(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 October 2014) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 32 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HL |
Director Name | Sudha Kishor Pandya |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2013(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 October 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 32 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HL |
Director Name | Janet Elizabeth Cambray |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Fontmell Park Ashford Middlesex TW15 2NP |
Director Name | Sudha Kishor Pandya |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Secretary/Administrator |
Country of Residence | England |
Correspondence Address | Jalian 10 St Marys Avenue Norwood Green Middlesex UB2 4LS |
Director Name | Ellen Webster |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Editorial Secretary |
Correspondence Address | Chelwood Downley Road Naphill High Wycombe Buckinghamshire HP14 4QY |
Director Name | Robert James Webster |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Chelwood Downley Road Naphill High Wycombe Buckinghamshire HP14 4QY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
24 at £1 | Sheetal Kishor Pandya 6.67% Ordinary E |
---|---|
24 at £1 | Sheetal Kishor Pandya 6.67% Ordinary F |
11 at £1 | Janet Elizabeth Cambray 3.06% Ordinary D |
60 at £1 | Janet Elizabeth Cambray 16.67% Ordinary B |
60 at £1 | Philip Anthony Cambray 16.67% Ordinary C |
60 at £1 | Rajiv Kishor Pandya 16.67% Ordinary A |
49 at £1 | Philip Anthony Cambray 13.61% Ordinary D |
36 at £1 | Kishor Kantilal Pandya 10.00% Ordinary E |
36 at £1 | Sudha Kishor Pandya 10.00% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £282,010 |
Cash | £283,629 |
Current Liabilities | £1,744 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
18 July 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
18 July 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
2 April 2014 | Registered office address changed from Chalfont House 35 Churchfield Road Acton London W3 6AY on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from Chalfont House 35 Churchfield Road Acton London W3 6AY on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from Chalfont House 35 Churchfield Road Acton London W3 6AY on 2 April 2014 (2 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Declaration of solvency (7 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Declaration of solvency (7 pages) |
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
8 January 2014 | Appointment of Janet Elizabeth Cambray as a director (2 pages) |
8 January 2014 | Appointment of Sheetal Kishor Pandya as a director (2 pages) |
8 January 2014 | Appointment of Sudha Kishor Pandya as a director (2 pages) |
8 January 2014 | Appointment of Sheetal Kishor Pandya as a director (2 pages) |
8 January 2014 | Appointment of Rajiv Kishor Pandya as a director (2 pages) |
8 January 2014 | Appointment of Sudha Kishor Pandya as a director (2 pages) |
8 January 2014 | Appointment of Janet Elizabeth Cambray as a director (2 pages) |
8 January 2014 | Director's details changed for Kishor Kantilal Pandya on 23 February 2013 (2 pages) |
8 January 2014 | Appointment of Sheetal Kishor Pandya as a director (2 pages) |
8 January 2014 | Secretary's details changed for Kishor Kantilal Pandya on 23 February 2013 (1 page) |
8 January 2014 | Secretary's details changed for Kishor Kantilal Pandya on 23 February 2013 (1 page) |
8 January 2014 | Appointment of Rajiv Kishor Pandya as a director (2 pages) |
8 January 2014 | Appointment of Sheetal Kishor Pandya as a director (2 pages) |
8 January 2014 | Director's details changed for Kishor Kantilal Pandya on 23 February 2013 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (8 pages) |
8 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 May 2011 | Termination of appointment of Janet Cambray as a director (1 page) |
26 May 2011 | Termination of appointment of Janet Cambray as a director (1 page) |
26 May 2011 | Termination of appointment of Sudha Pandya as a director (1 page) |
26 May 2011 | Termination of appointment of Sudha Pandya as a director (1 page) |
1 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (11 pages) |
1 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (11 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 January 2010 | Director's details changed for Philip Anthony Cambray on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Kishor Kantilal Pandya on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (9 pages) |
12 January 2010 | Director's details changed for Janet Elizabeth Cambray on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Sudha Kishor Pandya on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Matthew Thomas Stower on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Matthew Thomas Stower on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Matthew Thomas Stower on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Kishor Kantilal Pandya on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Janet Elizabeth Cambray on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Philip Anthony Cambray on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Philip Anthony Cambray on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Janet Elizabeth Cambray on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Sudha Kishor Pandya on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (9 pages) |
12 January 2010 | Director's details changed for Kishor Kantilal Pandya on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Sudha Kishor Pandya on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 December 2008 | Return made up to 17/12/08; full list of members (6 pages) |
31 December 2008 | Return made up to 17/12/08; full list of members (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 February 2008 | Return made up to 17/12/07; full list of members (5 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 17/12/07; full list of members (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 January 2007 | Return made up to 17/12/06; full list of members (4 pages) |
1 January 2007 | Return made up to 17/12/06; full list of members (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 December 2005 | Return made up to 17/12/05; full list of members (4 pages) |
20 December 2005 | Return made up to 17/12/05; full list of members (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 December 2004 | Return made up to 17/12/04; full list of members (11 pages) |
23 December 2004 | Return made up to 17/12/04; full list of members (11 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 March 2004 | Return made up to 17/12/03; full list of members (11 pages) |
3 March 2004 | Return made up to 17/12/03; full list of members (11 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
12 February 2003 | Return made up to 17/12/02; full list of members (10 pages) |
12 February 2003 | Return made up to 17/12/02; full list of members (10 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Ad 08/08/02--------- £ si 60@1=60 £ ic 360/420 (3 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Ad 08/08/02--------- £ si 60@1=60 £ ic 360/420 (3 pages) |
23 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
23 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Resolutions
|
20 August 2002 | Ad 08/08/02--------- £ si 60@1=60 £ ic 300/360 (3 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Ad 08/08/02--------- £ si 60@1=60 £ ic 300/360 (3 pages) |
20 August 2002 | Director resigned (1 page) |
21 December 2001 | Return made up to 17/12/01; full list of members (10 pages) |
21 December 2001 | Return made up to 17/12/01; full list of members (10 pages) |
7 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
7 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
28 December 2000 | Return made up to 17/12/00; full list of members (10 pages) |
28 December 2000 | Return made up to 17/12/00; full list of members (10 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 December 1999 | Return made up to 17/12/99; full list of members (10 pages) |
22 December 1999 | Return made up to 17/12/99; full list of members (10 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 January 1999 | Return made up to 17/12/98; no change of members (6 pages) |
20 January 1999 | Return made up to 17/12/98; no change of members (6 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
30 December 1997 | Return made up to 17/12/97; full list of members (8 pages) |
30 December 1997 | Return made up to 17/12/97; full list of members (8 pages) |
23 January 1997 | Ad 10/01/97--------- £ si 150@1=150 £ ic 2/152 (2 pages) |
23 January 1997 | Ad 10/01/97--------- £ si 148@1=148 £ ic 152/300 (2 pages) |
23 January 1997 | Ad 10/01/97--------- £ si 150@1=150 £ ic 2/152 (2 pages) |
23 January 1997 | Ad 10/01/97--------- £ si 148@1=148 £ ic 152/300 (2 pages) |
20 December 1996 | Secretary resigned (1 page) |
20 December 1996 | Secretary resigned (1 page) |
17 December 1996 | Incorporation (23 pages) |
17 December 1996 | Incorporation (23 pages) |