Edgware
Middlesex
HA8 7SG
Director Name | Sheena Mehta Sabharwal |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(same day as company formation) |
Role | Marketing Researcher |
Correspondence Address | 5 Ingleby Drive Harrow On The Hill Middlesex HA1 3LE |
Secretary Name | Sheena Mehta Sabharwal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(same day as company formation) |
Role | Marketing Researcher |
Correspondence Address | 5 Ingleby Drive Harrow On The Hill Middlesex HA1 3LE |
Director Name | Mrs Ileshwari Jaysukhlal Mehta |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(6 days after company formation) |
Appointment Duration | 5 years (closed 17 June 2003) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hillersdon Avenue Edgware Middlesex HA8 7SG |
Director Name | Nisha Chirag Sheth |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(6 days after company formation) |
Appointment Duration | 5 years (closed 17 June 2003) |
Role | Consultant |
Correspondence Address | Chaitanya The Avenue Bushey Hertfordshire WD2 2LL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 19 Hillersdon Avenue Edgware Middlesex HA8 7SG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £284 |
Gross Profit | £284 |
Net Worth | -£11,622 |
Cash | £1,228 |
Current Liabilities | £13,000 |
Latest Accounts | 5 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2003 | Application for striking-off (1 page) |
17 October 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
15 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
5 December 2001 | Total exemption small company accounts made up to 5 April 2001 (2 pages) |
13 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
14 December 2000 | Accounts for a small company made up to 5 April 2000 (2 pages) |
12 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2000 | Return made up to 05/04/00; full list of members
|
11 May 1999 | Accounting reference date shortened from 30/06/99 to 05/04/99 (1 page) |
20 April 1999 | Return made up to 05/04/99; full list of members (7 pages) |
19 June 1998 | Ad 09/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
11 June 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
11 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Incorporation (19 pages) |