Harrow
Middlesex
HA3 8LL
Secretary Name | Harsuta Rajendrakumar Soneji |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1997(3 days after company formation) |
Appointment Duration | 16 years, 3 months (closed 08 October 2013) |
Role | Company Director |
Correspondence Address | 27 Wykeham Road Harrow Middlesex HA3 8LL |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Registered Address | 27 Wykeham Road Kenton Middlesex HA3 8LL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Harsuta Soneji 50.00% Ordinary |
---|---|
50 at £1 | Rajendrakumar Soneji 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,422 |
Cash | £31,167 |
Current Liabilities | £27,760 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2013 | Application to strike the company off the register (2 pages) |
14 June 2013 | Application to strike the company off the register (2 pages) |
17 January 2013 | Withdraw the company strike off application (2 pages) |
17 January 2013 | Withdraw the company strike off application (2 pages) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2013 | Application to strike the company off the register (4 pages) |
4 January 2013 | Application to strike the company off the register (4 pages) |
22 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-07-22
|
22 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-07-22
|
22 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-07-22
|
12 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 May 2012 | Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
30 May 2012 | Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
22 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 July 2010 | Director's details changed for Rajendrakumar Lallubhai Soneji on 4 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Rajendrakumar Lallubhai Soneji on 4 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Rajendrakumar Lallubhai Soneji on 4 July 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
12 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
19 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
23 July 2003 | Return made up to 04/07/03; full list of members
|
23 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
25 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
28 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
28 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
20 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
21 July 1999 | Return made up to 04/07/99; full list of members
|
21 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
4 July 1999 | Director's particulars changed (1 page) |
4 July 1999 | Director's particulars changed (1 page) |
4 July 1999 | Registered office changed on 04/07/99 from: 94 beatty road stanmore middlesex HA7 4EQ (1 page) |
4 July 1999 | Registered office changed on 04/07/99 from: 94 beatty road stanmore middlesex HA7 4EQ (1 page) |
4 July 1999 | Secretary's particulars changed (1 page) |
4 July 1999 | Secretary's particulars changed (1 page) |
24 November 1998 | Accounts for a small company made up to 31 July 1998 (3 pages) |
24 November 1998 | Accounts for a small company made up to 31 July 1998 (3 pages) |
10 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
10 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
20 July 1997 | Ad 07/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 1997 | Ad 07/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Incorporation (8 pages) |