Langley
Berkshire
SL3 8DB
Secretary Name | Mr Piyush Mohan Desai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Talbot Avenue Langley Berkshire SL3 8DB |
Director Name | Mr Milan Desai |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maya 2 Kemsley Chase Farnham Royal South Bucks SL2 3LU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £267,329 |
Cash | £226,149 |
Current Liabilities | £4,022 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2011 | Liquidators statement of receipts and payments to 4 May 2011 (6 pages) |
11 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 May 2011 | Liquidators statement of receipts and payments to 4 May 2011 (6 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 4 May 2011 (6 pages) |
11 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 August 2009 | Appointment terminated director milan desai (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from redmead house c/o chhaya hare wilson uxbridge road, hillingdon heath middlesex UB10 0LT (1 page) |
24 August 2009 | Appointment Terminated Director milan desai (1 page) |
24 August 2009 | Appointment of a voluntary liquidator (1 page) |
24 August 2009 | Resolutions
|
24 August 2009 | Resolutions
|
24 August 2009 | Declaration of solvency (3 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from redmead house c/o chhaya hare wilson uxbridge road, hillingdon heath middlesex UB10 0LT (1 page) |
24 August 2009 | Declaration of solvency (3 pages) |
24 August 2009 | Appointment of a voluntary liquidator (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: c/o chhaya & company oakleigh house uxbridge road hillingdon middlesex UB10 0LU (1 page) |
24 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: c/o chhaya & company oakleigh house uxbridge road hillingdon middlesex UB10 0LU (1 page) |
24 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
22 November 2006 | Return made up to 25/09/06; full list of members (3 pages) |
22 November 2006 | Return made up to 25/09/06; full list of members (3 pages) |
5 September 2006 | Return made up to 25/09/05; full list of members (3 pages) |
5 September 2006 | Return made up to 25/09/05; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: senate house 62-70 bath road slough berkshire SL1 3SR (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: senate house 62-70 bath road slough berkshire SL1 3SR (1 page) |
10 August 2005 | Auditor's resignation (1 page) |
10 August 2005 | Auditor's resignation (1 page) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
29 September 2004 | Return made up to 25/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 25/09/04; full list of members (7 pages) |
28 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
12 November 2003 | Memorandum and Articles of Association (28 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Memorandum and Articles of Association (28 pages) |
12 November 2003 | Resolutions
|
25 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
25 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
22 October 2003 | Auditor's resignation (1 page) |
22 October 2003 | Auditor's resignation (1 page) |
3 May 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
3 May 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: senate house 62-70 bath road slough berkshire SL1 3SR (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: senate house 62-70 bath road slough berkshire SL1 3SR (1 page) |
10 March 2003 | Return made up to 25/09/02; full list of members
|
10 March 2003 | Return made up to 25/09/02; full list of members (7 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: 4/5 loveridge mews loveridge road london NW6 2DP (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: 4/5 loveridge mews loveridge road london NW6 2DP (1 page) |
3 October 2001 | Return made up to 25/09/00; full list of members (6 pages) |
3 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 25/09/01; full list of members
|
3 October 2001 | Return made up to 25/09/00; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
9 March 2000 | Particulars of mortgage/charge (5 pages) |
9 March 2000 | Particulars of mortgage/charge (5 pages) |
15 February 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
28 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
28 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
19 June 1998 | Ad 31/01/98--------- £ si 154998@1=154998 £ ic 2/155000 (2 pages) |
19 June 1998 | Ad 31/01/98--------- £ si 154998@1=154998 £ ic 2/155000 (2 pages) |
19 June 1998 | Accounting reference date extended from 30/09/98 to 31/01/99 (1 page) |
19 June 1998 | Accounting reference date extended from 30/09/98 to 31/01/99 (1 page) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New secretary appointed;new director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | Incorporation (16 pages) |