Sudbury Hill
Harrow On The Hill
Middlesex
HA1 3NA
Director Name | Mr Chetan Parekh |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Longcrofte Road Edgware Middlesex HA8 6RR |
Secretary Name | Mrs Heena Parekh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Longcrofte Road Edgware Middlesex HA8 6RR |
Director Name | Sam Daniel |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 12 Manton Road Abbey Wood London SE2 0JB |
Director Name | Pritty Vadmer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 49 Parklands Drive Loughborough Leicestershire LE11 2SZ |
Director Name | Vibhuti Khan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2003) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Manor Avenue Northolt Middlesex UB5 5BZ |
Secretary Name | Vibhuti Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2003) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Manor Avenue Northolt Middlesex UB5 5BZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 5th Floor Congress House Harrow Middlesex HA1 2FD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£102,252 |
Cash | £45,403 |
Current Liabilities | £272,388 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2005 | Strike-off action suspended (1 page) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
6 February 2004 | New director appointed (1 page) |
24 January 2004 | Secretary resigned;director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: 34 longcrofte road edgware middlesex HA8 6RR (1 page) |
30 November 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 October 2002 | Director resigned (1 page) |
19 August 2002 | New secretary appointed;new director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
17 December 2001 | Return made up to 24/12/01; full list of members (6 pages) |
1 February 2001 | Director resigned (1 page) |
3 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
29 March 2000 | Full accounts made up to 31 December 1999 (5 pages) |
5 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
29 January 1999 | Company name changed budgetcopy LIMITED\certificate issued on 01/02/99 (2 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Director resigned (2 pages) |
24 December 1998 | Incorporation (10 pages) |