Mount Park Road
Harrow
Middlesex
HA1 3JP
Director Name | Krishna Kakad |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 December 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 August 2004) |
Role | Architect |
Correspondence Address | A-6 Archita Apartments Naurangpura Ahmedabad 380009 Foreign |
Director Name | Muktaben Dattani |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 September 2002) |
Role | Consultant |
Correspondence Address | 8 Castle Close Cheylesnor Coventry CV3 5JA |
Director Name | Nitin Dattani |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 3 Chyngton Court London Road Harrow Middlesex HA1 3LZ |
Director Name | Ramdas Dattani |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 September 2002) |
Role | Consultant |
Correspondence Address | 8 Castle Close Cheylesmore Coventry CV3 5JA |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,037 |
Cash | £19,103 |
Current Liabilities | £40,520 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2003 | Voluntary strike-off action has been suspended (1 page) |
18 September 2003 | Return made up to 19/09/03; full list of members (6 pages) |
12 September 2003 | Application for striking-off (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 3 chyngton court london road harrow on the hill middlesex HA1 3LZ (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
13 September 2002 | Return made up to 19/09/02; full list of members (7 pages) |
2 August 2002 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
9 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Return made up to 19/09/00; full list of members (7 pages) |
10 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 July 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 September 1999 | Return made up to 19/09/99; full list of members
|
31 March 1999 | Return made up to 19/09/98; full list of members
|
31 March 1999 | Amending form 882R (2 pages) |
26 January 1998 | Ad 29/12/97--------- £ si [email protected]=3 £ ic 5/8 (2 pages) |
25 January 1998 | Ad 19/09/97--------- £ si [email protected]=3 £ ic 2/5 (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: athene house the broadway london NW7 3TB (1 page) |
21 January 1998 | New secretary appointed (2 pages) |
19 September 1997 | Incorporation (14 pages) |