Harley Road
London
NW3 3BY
Secretary Name | Hanish Chandaria |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (closed 18 September 2007) |
Role | Company Director |
Correspondence Address | Flat 1 Saint Johns Lodge Harley Road London NW3 3BY |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (closed 18 September 2007) |
Correspondence Address | 2 Motcomb Street London SW1X 8JU |
Director Name | Ameet Shah |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 22 Spencer Close London N3 3TX |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,678 |
Cash | £2,259 |
Current Liabilities | £77,705 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2007 | Application for striking-off (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
8 February 2002 | Secretary's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed (1 page) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 March 2001 | Return made up to 02/03/01; full list of members (5 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
1 March 2000 | Secretary's particulars changed (1 page) |
4 October 1999 | New secretary appointed;new director appointed (2 pages) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Location of register of members (1 page) |
19 April 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |