Harrow
Middlesex
HA2 8HS
Secretary Name | Hasmukh Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 271 Northolt Road Harrow Middlesex HA2 8HS |
Secretary Name | Mr Dilpesh Dev Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Wood End Avenue South Harrow Middlesex HA2 8NU |
Director Name | Mr Dilpesh Dev Shah |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Finance & Banking |
Country of Residence | United Kingdom |
Correspondence Address | 73 Wood End Avenue South Harrow Middlesex HA2 8NU |
Director Name | Mr Jitendra Kumar Shah |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 73 Wood End Avenue South Harrow Harrow Middlesex HA2 8NU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 271 Northolt Road Harrow Middlesex HA2 8HS |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Roxeth |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£95 |
Cash | £47,648 |
Current Liabilities | £52,018 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2004 | Application for striking-off (1 page) |
6 April 2004 | Return made up to 25/02/04; full list of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 February 2003 | New secretary appointed (2 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
26 April 2002 | Return made up to 25/02/02; full list of members (7 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 March 2001 | Return made up to 25/02/01; full list of members
|
11 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
4 January 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
8 May 2000 | Return made up to 25/02/00; full list of members
|
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
25 February 1999 | Incorporation (17 pages) |