Wembley
Middlesex
HA0 3SJ
Secretary Name | Mr Mukesh Raojibhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 158 Abbotts Drive Wembley Middlesex HA0 3SJ |
Director Name | Mrs Bhavna Mukesh Patel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 158 Abbotts Drive Wembley Middlesex HA0 3SJ |
Director Name | Mr Himesh Raojibhai Patel |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 March 2002) |
Role | Businessman |
Correspondence Address | 4 Windermere Avenue Wembley Middlesex HA9 8SF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,596 |
Cash | £254 |
Current Liabilities | £74,464 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 January 2007 | Dissolved (1 page) |
---|---|
16 October 2006 | Return of final meeting of creditors (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 1 warner house harrovianbus. Village bessborough road harrow middlesex HA1 3EX (1 page) |
30 September 2004 | Appointment of a liquidator (1 page) |
8 April 2004 | Order of court to wind up (2 pages) |
27 February 2004 | Order of court to wind up (1 page) |
17 February 2004 | Court order notice of winding up (2 pages) |
10 February 2004 | Return made up to 14/08/03; full list of members (7 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 April 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
25 January 2003 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
11 November 2002 | Return made up to 14/08/02; full list of members (7 pages) |
29 May 2002 | Particulars of mortgage/charge (4 pages) |
16 April 2002 | Director resigned (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
11 October 2001 | Return made up to 14/08/01; full list of members (7 pages) |
12 December 2000 | Return made up to 14/08/00; full list of members (7 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Resolutions
|
26 May 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
26 May 2000 | Ad 30/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 2000 | New director appointed (2 pages) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: 6-8 underwood street london N1 7JQ (1 page) |
14 August 1998 | Incorporation (21 pages) |