Bushey
Watford
Hertfordshire
WD23 4QR
Director Name | Rajnikant Jashbhai Patel |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1998(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 12 months (closed 01 May 2007) |
Role | Businessman |
Correspondence Address | 22 Hurst Road Sidcup Kent DA15 9AA |
Secretary Name | Rajnikant Jashbhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1998(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 12 months (closed 01 May 2007) |
Role | Businessman |
Correspondence Address | 22 Hurst Road Sidcup Kent DA15 9AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £173,945 |
Cash | £4,986 |
Current Liabilities | £21,657 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2006 | Application for striking-off (1 page) |
5 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
6 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
5 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
25 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
29 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
30 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 June 2003 | Return made up to 22/04/03; full list of members (7 pages) |
11 December 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
1 May 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
1 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
19 June 2001 | Return made up to 22/04/01; full list of members (6 pages) |
10 April 2001 | Particulars of mortgage/charge (11 pages) |
10 April 2001 | Particulars of mortgage/charge (7 pages) |
15 November 2000 | Accounts for a small company made up to 30 April 2000 (9 pages) |
24 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
24 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 June 1999 | Return made up to 22/04/99; full list of members (7 pages) |
6 July 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: 788-790 finchley road london NW11 7UR (1 page) |
22 April 1998 | Incorporation (17 pages) |