Wembley
Middlesex
HA9 8EJ
Director Name | Bhaudin Wazir Mohamed Parkar |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 27 June 1997(same day as company formation) |
Role | Businessman |
Correspondence Address | 18 Sidney Road Harrow Middlesex HA2 6QE |
Secretary Name | Bhaudin Wazir Mohamed Parkar |
---|---|
Nationality | Kenyan |
Status | Closed |
Appointed | 27 June 1997(same day as company formation) |
Role | Businessman |
Correspondence Address | 18 Sidney Road Harrow Middlesex HA2 6QE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 18 Sidney Road North Harrow Middlesex HA2 6QE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£84,957 |
Cash | £244,629 |
Current Liabilities | £333,859 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
17 August 2005 | Application for striking-off (1 page) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 December 2004 | Return made up to 27/06/04; full list of members (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
18 September 2002 | Return made up to 27/06/02; full list of members (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
11 October 2001 | Return made up to 27/06/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
23 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 July 1997 | New director appointed (2 pages) |
27 June 1997 | Incorporation (18 pages) |