London
W1K 7AZ
Director Name | Mr Dhansukhal Jethalal Shah |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2004(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grove End Road St Johns Wood London NW8 9LA |
Director Name | Mr Mansukh Jethalal Shah |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2004(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Green Street London W1K 7AZ |
Secretary Name | Mr Vijay Mansukhlal Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2006(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Green Street London W1K 7AZ |
Director Name | Dhansukhlal Jethalal Shah |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 07 July 1999) |
Role | Businessman |
Correspondence Address | 13 Campden Hill Gardens London W8 7AX |
Secretary Name | Mr Kaushik Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 07 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Green Street London W1K 7AZ |
Director Name | Mrs Bina Raju Kishinani |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grove End Road London NW8 9LA |
Secretary Name | Alagaratnam Jenny Santeekaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 December 2006) |
Role | Company Director |
Correspondence Address | 43 Eastcote Road Harrow Middlesex HA2 8LQ |
Secretary Name | Mrs Bina Kishinani |
---|---|
Status | Resigned |
Appointed | 06 April 2010(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | 68 St. Margarets Road Edgware Middlesex HA8 9UU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 68 St. Margarets Road Edgware Middlesex HA8 9UU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
22k at £1 | Mrs N.m. Shah 40.37% Ordinary |
---|---|
19.8k at £1 | Mrs Bina Raju Kishinani 36.24% Ordinary |
12.8k at £1 | Mrs Rajeshree Anil Parekh 23.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,660 |
Cash | £16,639 |
Current Liabilities | £4,030 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | Application to strike the company off the register (3 pages) |
2 January 2018 | Application to strike the company off the register (3 pages) |
25 February 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
25 February 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
22 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
6 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
7 May 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
7 May 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
13 April 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
13 April 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Termination of appointment of Bina Kishinani as a secretary (1 page) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Termination of appointment of Bina Kishinani as a secretary (1 page) |
23 February 2012 | Termination of appointment of Bina Kishinani as a director (2 pages) |
23 February 2012 | Termination of appointment of Bina Kishinani as a director (2 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
8 April 2010 | Appointment of Mrs Bina Kishinani as a secretary (1 page) |
8 April 2010 | Appointment of Mrs Bina Kishinani as a secretary (1 page) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Dhansukhal Jethalal Shah on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dhansukhal Jethalal Shah on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mansukh Jethalal Shah on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mansukh Jethalal Shah on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mansukh Jethalal Shah on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dhansukhal Jethalal Shah on 1 October 2009 (2 pages) |
29 April 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
29 April 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page) |
25 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
23 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
23 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
22 May 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
22 May 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
27 March 2007 | Return made up to 21/02/07; full list of members (8 pages) |
27 March 2007 | Return made up to 21/02/07; full list of members (8 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | New secretary appointed (2 pages) |
11 May 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
11 May 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
27 February 2006 | Return made up to 21/02/06; full list of members (8 pages) |
27 February 2006 | Return made up to 21/02/06; full list of members (8 pages) |
11 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
11 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
24 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
24 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
14 December 2004 | New director appointed (1 page) |
14 December 2004 | New director appointed (1 page) |
14 December 2004 | New director appointed (1 page) |
14 December 2004 | New director appointed (1 page) |
5 July 2004 | Return made up to 21/02/04; full list of members; amend (7 pages) |
5 July 2004 | Return made up to 21/02/04; full list of members; amend (7 pages) |
17 May 2004 | Full accounts made up to 31 July 2003 (11 pages) |
17 May 2004 | Full accounts made up to 31 July 2003 (11 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
3 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
3 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
13 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
13 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
21 March 2003 | Return made up to 21/02/03; full list of members
|
21 March 2003 | Return made up to 21/02/03; full list of members
|
15 April 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
15 April 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
11 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
2 July 2001 | Return made up to 21/02/01; full list of members; amend (6 pages) |
2 July 2001 | Return made up to 21/02/01; full list of members; amend (6 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
2 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
26 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
17 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
17 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
11 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
22 December 1998 | Full accounts made up to 31 July 1998 (11 pages) |
22 December 1998 | Full accounts made up to 31 July 1998 (11 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
19 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
19 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
9 January 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
9 January 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
22 June 1997 | Resolutions
|
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Company name changed glebeline LIMITED\certificate issued on 23/06/97 (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: temple row 20 holywell row london EC2A 4JB (1 page) |
20 June 1997 | Company name changed glebeline LIMITED\certificate issued on 23/06/97 (2 pages) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: temple row 20 holywell row london EC2A 4JB (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
21 February 1997 | Incorporation (8 pages) |
21 February 1997 | Incorporation (8 pages) |