Thornton Grove
Hatch End
Middlesex
HA5 4HG
Director Name | Sima Gulrajani |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Panamanian |
Status | Closed |
Appointed | 09 May 1997(same day as company formation) |
Role | Teacher |
Correspondence Address | Green Tiles Thornton Grove Hatch End Middlesex HA5 4HG |
Secretary Name | Sima Gulrajani |
---|---|
Nationality | Panamanian |
Status | Closed |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Green Tiles Thornton Grove Hatch End Middlesex HA5 4HG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Green Tiles Thornton Grove Hatch End Middlesex HA5 4HG |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £59,870 |
Current Liabilities | £172,594 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2006 | Application for striking-off (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 June 2002 | Return made up to 09/05/02; full list of members
|
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
23 May 2001 | Return made up to 09/05/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 97 commercial road london E1 1RD (1 page) |
4 August 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 June 2000 | Return made up to 09/05/00; full list of members
|
12 August 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
16 July 1998 | Return made up to 09/05/98; full list of members (6 pages) |
4 December 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
8 August 1997 | Ad 10/05/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
13 May 1997 | New secretary appointed;new director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
9 May 1997 | Incorporation (13 pages) |