Stanmore
Middlesex
HA7 3DF
Secretary Name | Binoy Gardi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 22 November 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Fallowfield Stanmore Middlesex HA7 3DF |
Director Name | Mr Parbat Shamji Harji Varsani |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 22 November 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Cavendish Avenue Ruislip Middlesex HA4 6QH |
Director Name | Mr David Stephen Hunt |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Shelley Gardens North Wembley Middlesex HA0 3QF |
Director Name | Chhotalal Jivandas Mashru |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | Park Lodge Pinewood Road Iver Heath Iver Buckinghamshire SL0 0NE |
Director Name | Kalavati Mashru |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | Park Lodge Pinewood Road Iver Heath Buckinghamshire SL0 0NE |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£88,140 |
Cash | £359 |
Current Liabilities | £36,446 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2004 | Return made up to 16/02/04; full list of members
|
22 January 2004 | Total exemption small company accounts made up to 28 February 2002 (9 pages) |
22 January 2004 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
24 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
13 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
19 December 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
22 May 2001 | Full accounts made up to 29 February 2000 (11 pages) |
15 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
15 March 2001 | Director resigned (2 pages) |
2 May 2000 | Return made up to 16/02/00; full list of members (6 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
20 October 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
20 September 1999 | Ad 30/07/99--------- £ si 49@1=49 £ ic 101/150 (2 pages) |
13 May 1999 | Ad 23/04/99--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
13 May 1999 | £ nc 100/1000 23/04/99 (1 page) |
13 May 1999 | Resolutions
|
6 April 1999 | New director appointed (2 pages) |
14 March 1999 | Return made up to 16/02/99; full list of members (8 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
24 September 1998 | Ad 03/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 1998 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: acre house 11-15 william road london NW1 3ER (1 page) |
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | New secretary appointed;new director appointed (2 pages) |
21 September 1998 | New director appointed (4 pages) |
21 September 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
16 February 1998 | Incorporation (17 pages) |