Stanmore
Middlesex
HA7 1HD
Director Name | Navin Shamji Rabadia |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1998(same day as company formation) |
Role | Builder |
Correspondence Address | 64 Formby Avenue Stanmore Harrow Middlesex HA7 2JZ |
Secretary Name | Mr Dinesh Naran Murji |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1998(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dean Drive Stanmore Middlesex HA7 1HD |
Director Name | Kishor Shamji Rabadia |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Director Builder |
Correspondence Address | 11 Lorne Road Harrow Middlesex HA3 7NH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(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 | 16 January 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Avoca House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £487,622 |
Gross Profit | £85,784 |
Net Worth | £3,614 |
Cash | £190 |
Current Liabilities | £93,022 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
19 December 2007 | Dissolved (1 page) |
---|---|
19 September 2007 | Return of final meeting of creditors (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 64 formby avenue stanmore middlesex HA7 2JZ (1 page) |
13 June 2002 | Appointment of a liquidator (1 page) |
20 May 2002 | Order of court to wind up (2 pages) |
9 May 2002 | Court order notice of winding up (2 pages) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2001 | Notice of completion of voluntary arrangement (4 pages) |
16 February 2001 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
21 November 2000 | Full accounts made up to 31 May 1999 (9 pages) |
8 March 2000 | Return made up to 16/01/00; full list of members
|
4 May 1999 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
16 January 1998 | Incorporation (17 pages) |