Harrow
Middlesex
HA1 4QL
Director Name | Mr Dipam Patel |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 6 months (closed 13 August 2008) |
Role | Project Dealer/Investor |
Country of Residence | England |
Correspondence Address | 37 Blenheim Road Harrow Middlesex HA2 7AQ |
Secretary Name | Mr Dipam Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Blenheim Road Harrow Middlesex HA2 7AQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | David Alan Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 February 2002) |
Role | Project Dealer Investor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cunningham Park Harrow Middlesex HA1 4QL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 18 Cp House Otterspool Way Watford Hertfordshire WD25 8HP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £29,466 |
Cash | £37,536 |
Current Liabilities | £8,815 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2008 | Application for striking-off (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 29A bridge street pinner middlesex HA5 3HR (1 page) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members
|
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
27 September 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
30 January 2000 | Accounts for a small company made up to 31 August 1998 (3 pages) |
14 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
25 February 1999 | Resolutions
|
23 February 1999 | Return made up to 08/01/99; full list of members
|
14 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
11 February 1998 | Ad 23/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |