Heston
Middlesex
TW5 9DY
Secretary Name | Kamaljeet Kaur Mudhaur |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 242 Ash Grove Hounslow Middlesex TW5 9DY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Vijay Dhanji Modessa |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 2000) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 27 Wood Lane London NW9 8DU |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Co Assist Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 March 2000) |
Correspondence Address | 2 Watling Gate 297/303 Edgware Road Colindale London Middlesex NW9 6NB |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £101,043 |
Gross Profit | £70,243 |
Net Worth | £10,492 |
Cash | £716 |
Current Liabilities | £16,029 |
Latest Accounts | 31 May 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
13 January 2007 | Dissolved (1 page) |
---|---|
13 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2006 | Liquidators statement of receipts and payments (5 pages) |
22 November 2005 | Liquidators statement of receipts and payments (5 pages) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Appointment of a voluntary liquidator (2 pages) |
13 May 2002 | Statement of affairs (9 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 21 clarence street southall middlesex UB2 5BJ (1 page) |
4 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 23/05/00; full list of members (6 pages) |
13 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
22 February 2000 | Return made up to 23/05/99; no change of members (4 pages) |
25 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
21 July 1998 | Return made up to 23/05/98; full list of members (6 pages) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 June 1997 | New director appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
23 May 1997 | Incorporation (17 pages) |