Uxbridge Road
Pinner
Middlesex
HA5 3LT
Director Name | Pamela Jayne Millett |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2005(8 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | 22 Markland Leicester Leicestershire LE2 9AX |
Secretary Name | David Hensman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2005(8 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Co Director |
Correspondence Address | 22 Markland Eyres Monsell Leicester Leicestershire LE2 9AX |
Director Name | Amarpal Singh |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 October 2000) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 32 Orchard Avenue Southall Middlesex UB1 1LG |
Secretary Name | Daljit Singh Bedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 14 Dawley Road Hayes Middlesex UB3 1PE |
Director Name | Paras V Doshi |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 4 Willow Dene Pinner Middlesex HA5 3LT |
Director Name | Vinodrai Hiralal Doshi |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2000(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2004) |
Role | Company Director |
Correspondence Address | 4 Willow Dene Pinner Middlesex HA5 3LT |
Director Name | Daljit Singh Bedi |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 14 Dawley Road Hayes Middlesex UB3 1PE |
Secretary Name | Rajani Jadhav |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2004(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2005) |
Role | Accountant |
Correspondence Address | 25 Engleheart Drive Feltham Middlesex TW14 9HL |
Director Name | David Hensman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 August 2005) |
Role | Co Director |
Correspondence Address | 22 Markland Eyres Monsell Leicester Leicestershire LE2 9AX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | The Grange 100 High Street London N14 6TB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
14 November 2007 | Dissolved (1 page) |
---|---|
14 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2007 | Liquidators statement of receipts and payments (5 pages) |
7 June 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
30 May 2006 | Result of meeting of creditors (19 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 51-53 station road harrow middlesex HA1 2TY (1 page) |
9 May 2006 | Statement of administrator's proposal (19 pages) |
22 March 2006 | Appointment of an administrator (1 page) |
1 February 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
9 January 2006 | Return made up to 10/12/05; full list of members (8 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (1 page) |
26 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
15 August 2005 | £ nc 1000/100000 02/08/05 (1 page) |
15 August 2005 | Resolutions
|
26 July 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
4 May 2005 | Ad 01/03/05-31/03/05 £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 April 2005 | New director appointed (2 pages) |
21 February 2005 | Company name changed fair deal furniture LTD\certificate issued on 21/02/05 (2 pages) |
16 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
10 February 2005 | Return made up to 10/12/04; full list of members
|
15 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 March 2004 | New secretary appointed (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (1 page) |
20 January 2004 | Return made up to 10/12/03; full list of members (6 pages) |
9 April 2003 | Return made up to 10/12/02; full list of members (6 pages) |
13 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 4 willow dene uxbridge road pinner middlesex HA5 3LT (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: unit J5-J6 middlesex business centre bridge road southall middlesex UB2 4AB (1 page) |
17 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
4 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
30 October 2000 | Director resigned (1 page) |
27 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
23 November 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
20 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
19 November 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
19 January 1998 | Return made up to 24/12/97; full list of members
|
15 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
21 March 1997 | New director appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 29 new broadway hillingdon uxbridge middlesex UB10 0LL (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
19 January 1997 | Secretary resigned (1 page) |
24 December 1996 | Incorporation (14 pages) |