33a Priory Field Drive
Edgware
Middlesex
HA8 9PT
Secretary Name | Mr Vipin Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2006(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Deacons Hill Road Elstree Hertfordshire WD6 3JF |
Director Name | Mr Mahesh Khetshi Gosrani |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Lodge Priory Drive Stanmore Middlesex HA7 3HJ |
Secretary Name | Mrs Nila Mahesh Gosrani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Lodge Priory Drive Stanmore Middlesex HA7 3HJ |
Director Name | Mr Nitin Khetshi Gosrani |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 July 2007) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Little Manor 13 Pipers Green Lane Stanmore Greater London HA8 8DG |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 4/5 Loveridge Mews London NW6 2DP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,612 |
Cash | £1,962 |
Current Liabilities | £2,350 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2007 | Voluntary strike-off action has been suspended (1 page) |
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2007 | Application for striking-off (1 page) |
6 August 2007 | Director resigned (1 page) |
7 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
16 October 2006 | Director resigned (1 page) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
4 September 2006 | Return made up to 29/07/06; full list of members (2 pages) |
21 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
15 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Secretary's particulars changed (1 page) |
3 August 2005 | Location of register of members (1 page) |
3 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
3 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
17 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
14 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
19 November 2003 | Return made up to 29/07/03; full list of members (6 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
1 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
14 September 2001 | Return made up to 29/07/01; full list of members (6 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
21 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 December 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
12 August 1999 | Return made up to 29/07/99; full list of members (7 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 December 1998 | Accounting reference date shortened from 31/12/99 to 31/12/98 (1 page) |
17 August 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 60 tabernacle street london EC2A 4NB (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
29 July 1998 | Incorporation (15 pages) |