North Acre
London
NW9 5GQ
Secretary Name | Mrs Stoia Mihaylova |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Leander Court North Acre London NW9 5GQ |
Director Name | Mr Premji Bhimji |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 February 2006) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 43 Cotman Gardens Edgware Middlesex HA8 5TH |
Director Name | Ashok Kurji Bhimji |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Constable Gardens Edgware Middlesex HA8 5RZ |
Registered Address | 32 Railway Approach Harrow Middlesex HA3 5AA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £56,350 |
Gross Profit | £56,350 |
Net Worth | £13 |
Current Liabilities | £110,441 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2005 | Application for striking-off (1 page) |
16 May 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
28 January 2005 | Return made up to 11/12/04; full list of members
|
25 August 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
6 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
23 September 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
30 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
23 August 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
8 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
19 September 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
18 December 2000 | Return made up to 11/12/00; full list of members
|
15 September 2000 | Accounts made up to 31 December 1999 (13 pages) |
12 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |