Kew
Richmond
Surrey
TW9 2AN
Secretary Name | Nirmal Sachdev |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 18 January 2011) |
Role | Retired |
Correspondence Address | 122 Whitton Road Hounslow Middlesex TW3 2EP |
Director Name | Mr Ammar Azam |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Burges Road East Ham London E6 2BH |
Secretary Name | Amreek Sachdev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thornycroft Court The Avenue Kew Richmond Surrey TW9 2AN |
Director Name | Robert William Jude Darby |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 January 2000) |
Role | Financial Adviser |
Correspondence Address | 4 Rosemount Road Ealing London W13 0HJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £45,797 |
Cash | £19,941 |
Current Liabilities | £31,171 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2010 | Voluntary strike-off action has been suspended (1 page) |
28 October 2010 | Voluntary strike-off action has been suspended (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2010 | Application to strike the company off the register (3 pages) |
28 September 2010 | Application to strike the company off the register (3 pages) |
22 May 2010 | Director's details changed for Amreek Sachdev on 25 April 2010 (2 pages) |
22 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-05-22
|
22 May 2010 | Director's details changed for Amreek Sachdev on 25 April 2010 (2 pages) |
22 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-05-22
|
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
23 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
7 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
7 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
11 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
2 March 2007 | Full accounts made up to 30 June 2006 (11 pages) |
2 March 2007 | Full accounts made up to 30 June 2006 (11 pages) |
18 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
18 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
29 June 2005 | Full accounts made up to 30 June 2004 (13 pages) |
29 June 2005 | Full accounts made up to 30 June 2004 (13 pages) |
21 June 2005 | Return made up to 25/04/05; full list of members (2 pages) |
21 June 2005 | Return made up to 25/04/05; full list of members (2 pages) |
18 June 2005 | Notice of assignment of name or new name to shares (1 page) |
18 June 2005 | Notice of assignment of name or new name to shares (1 page) |
28 April 2004 | Notice of assignment of name or new name to shares (1 page) |
28 April 2004 | Return made up to 25/04/04; full list of members (6 pages) |
28 April 2004 | Ad 21/04/04--------- £ si 2500@1 (2 pages) |
28 April 2004 | Ad 21/04/04--------- £ si 2500@1 (2 pages) |
28 April 2004 | Return made up to 25/04/04; full list of members (6 pages) |
28 April 2004 | Notice of assignment of name or new name to shares (1 page) |
16 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
16 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
15 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
15 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
8 October 2002 | Full accounts made up to 30 June 2002 (13 pages) |
8 October 2002 | Full accounts made up to 30 June 2002 (13 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Return made up to 25/04/02; full list of members
|
11 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Company name changed parker & knight financial servic es LTD\certificate issued on 29/06/02 (2 pages) |
1 July 2002 | Company name changed parker & knight financial servic es LTD\certificate issued on 29/06/02 (2 pages) |
27 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
27 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
29 August 2001 | Full accounts made up to 30 June 2000 (10 pages) |
29 August 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
25 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
25 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 30 June 1999 (9 pages) |
14 December 2000 | Full accounts made up to 30 June 1999 (9 pages) |
14 August 2000 | Full accounts made up to 30 June 1998 (10 pages) |
14 August 2000 | Full accounts made up to 30 June 1998 (10 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
16 May 2000 | Return made up to 25/04/00; full list of members (5 pages) |
16 May 2000 | Return made up to 25/04/00; full list of members (5 pages) |
16 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
16 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
10 November 1999 | Return made up to 25/04/99; full list of members (7 pages) |
10 November 1999 | Return made up to 25/04/99; full list of members (7 pages) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 August 1998 | Ad 25/04/97--------- £ si 9999@1 (2 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Ad 25/04/97--------- £ si 9999@1 (2 pages) |
12 August 1998 | Ad 02/03/98--------- £ si 15000@1 (2 pages) |
12 August 1998 | £ nc 100/500000 25/04/98 (1 page) |
12 August 1998 | Resolutions
|
12 August 1998 | £ nc 100/500000 25/04/98 (1 page) |
12 August 1998 | Ad 02/03/98--------- £ si 15000@1 (2 pages) |
11 August 1998 | Return made up to 25/04/98; full list of members (8 pages) |
11 August 1998 | Return made up to 25/04/98; full list of members (8 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: portland place 434 portland place edgbaston birmingham B17 8LT (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: portland place 434 portland place edgbaston birmingham B17 8LT (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
9 February 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
9 February 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
25 April 1997 | Incorporation (12 pages) |