Wanstead
London
E11 2HZ
Director Name | Mr Jagjit Singh Shukla |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2005) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 35 Fowey Avenue Redbridge Ilford Essex IG4 5JT |
Secretary Name | Dharam Paul Bishnoi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(2 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 92a Adelaide Road Ealing London W13 9EB |
Secretary Name | Harish Kumar Marwaha |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 14 July 2005(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 55 Clitheroe Avenue Rayners Lane Harrow Middlesex HA2 9UU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | IP |
---|
Registered Address | Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Fairyway Sales Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,848 |
Cash | £812 |
Current Liabilities | £155,412 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 June 1997 | Delivered on: 21 June 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 June 2015 | Termination of appointment of Harish Kumar Marwaha as a secretary on 1 January 2015 (1 page) |
22 June 2015 | Termination of appointment of Harish Kumar Marwaha as a secretary on 1 January 2015 (1 page) |
22 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered office address changed from Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AL to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 22 June 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 July 2008 | Return made up to 07/04/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 July 2007 | Return made up to 07/04/07; full list of members (2 pages) |
26 September 2006 | Return made up to 07/04/06; full list of members (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 August 2005 | Secretary resigned (1 page) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | Return made up to 07/04/05; full list of members (6 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
21 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
11 July 2003 | Return made up to 07/04/03; full list of members (6 pages) |
19 November 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
18 November 2002 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 1999 (4 pages) |
15 July 2002 | Return made up to 07/04/02; full list of members (6 pages) |
9 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
6 June 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
4 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
1 June 2000 | Return made up to 07/04/00; full list of members (6 pages) |
13 July 1999 | Return made up to 07/04/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
24 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
8 June 1998 | Return made up to 07/04/98; full list of members (6 pages) |
21 June 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Accounting reference date shortened from 30/04/98 to 30/09/97 (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Incorporation (14 pages) |