Wembley
Middlesex
HA9 8HE
Secretary Name | Mr Ramakant Ratilal Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 Wembley Park Drive Wembley Middlesex HA9 8HE |
Director Name | Mahendra Chhotabhai Patel |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1996(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 June 2004) |
Role | Businessman |
Correspondence Address | 422 North Circular Road Neasden London NW10 1SR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 78 Wembley Park Drive Wembley Middlesex HA9 8HE |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2003 | Voluntary strike-off action has been suspended (1 page) |
18 March 2003 | Voluntary strike-off action has been suspended (1 page) |
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2003 | Application for striking-off (1 page) |
7 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
24 October 2001 | Return made up to 18/12/00; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
2 June 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
13 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
6 October 1999 | Return made up to 18/12/98; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 March 1998 | Return made up to 18/12/97; full list of members
|
30 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Secretary resigned (1 page) |
18 December 1996 | Incorporation (19 pages) |