Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9DH
Director Name | Jayendra Maganlal Thakerar |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months (closed 20 February 2015) |
Role | Merchant |
Correspondence Address | 42 East Towers Pinner Middlesex HA5 1TL |
Secretary Name | Jayendra Maganlal Thakerar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months (closed 20 February 2015) |
Role | Company Director |
Correspondence Address | 42 East Towers Pinner Middlesex HA5 1TL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
45 at £1 | Mr Jayendra Maganlal Thakerar 45.00% Ordinary |
---|---|
45 at £1 | Mr Vipul Suresh Kotecha 45.00% Ordinary |
10 at £1 | Mr Suresh Ramlal Kotecha 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£214,488 |
Cash | £931 |
Current Liabilities | £504,443 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2015 | Final Gazette dissolved following liquidation (1 page) |
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 November 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
30 April 2014 | Liquidators' statement of receipts and payments to 15 April 2014 (14 pages) |
30 April 2014 | Liquidators' statement of receipts and payments to 15 April 2014 (14 pages) |
30 April 2014 | Liquidators statement of receipts and payments to 15 April 2014 (14 pages) |
7 May 2013 | Registered office address changed from Unit 6 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Unit 6 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Unit 6 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX on 7 May 2013 (1 page) |
25 April 2013 | Appointment of a voluntary liquidator (1 page) |
25 April 2013 | Resolutions
|
25 April 2013 | Statement of affairs with form 4.19 (5 pages) |
25 April 2013 | Appointment of a voluntary liquidator (1 page) |
25 April 2013 | Statement of affairs with form 4.19 (5 pages) |
25 April 2013 | Resolutions
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Director's details changed for Vipul Suresh Kotecha on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Vipul Suresh Kotecha on 23 April 2012 (2 pages) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
15 December 2007 | Particulars of mortgage/charge (5 pages) |
15 December 2007 | Particulars of mortgage/charge (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 April 2005 | Return made up to 17/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 17/04/05; full list of members (3 pages) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2004 | (6 pages) |
4 August 2004 | (6 pages) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
28 April 2004 | Return made up to 17/04/04; full list of members (5 pages) |
28 April 2004 | Return made up to 17/04/04; full list of members (5 pages) |
16 August 2003 | (6 pages) |
16 August 2003 | (6 pages) |
28 April 2003 | Return made up to 17/04/03; full list of members (5 pages) |
28 April 2003 | Return made up to 17/04/03; full list of members (5 pages) |
23 October 2002 | (12 pages) |
23 October 2002 | (12 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (5 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (5 pages) |
17 October 2001 | (6 pages) |
17 October 2001 | (6 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: unit 6 liberty centre mount pleasant wembley middlesex HA0 1TX (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: unit 6 liberty centre mount pleasant wembley middlesex HA0 1TX (1 page) |
23 April 2001 | Return made up to 17/04/01; full list of members
|
23 April 2001 | Return made up to 17/04/01; full list of members
|
17 October 2000 | (7 pages) |
17 October 2000 | (7 pages) |
16 April 2000 | Return made up to 17/04/00; full list of members (6 pages) |
16 April 2000 | Return made up to 17/04/00; full list of members (6 pages) |
16 September 1999 | (5 pages) |
16 September 1999 | (5 pages) |
23 April 1999 | Return made up to 17/04/99; full list of members (5 pages) |
23 April 1999 | Return made up to 17/04/99; full list of members (5 pages) |
20 July 1998 | Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
20 July 1998 | Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 788-790 finchley road london NW11 7UR (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 788-790 finchley road london NW11 7UR (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
17 April 1998 | Incorporation (17 pages) |
17 April 1998 | Incorporation (17 pages) |