Wembley
Middlesex
HA0 3RD
Secretary Name | Paul Toor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 August 2009) |
Role | Shop Worker |
Correspondence Address | Studio 28 Building 56 Magnet Road Wembley Middlesex HA9 7RG |
Director Name | Mr Shantilal Khimji Patel |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2000) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 81 Wanstead Park Road Ilford Essex IG1 3TH |
Secretary Name | Kanubhai Khimji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Wanstead Park Road Ilford Essex IG1 3TH |
Director Name | Sheila Patel |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 month after company formation) |
Appointment Duration | 10 months (resigned 31 March 2000) |
Role | Business Woman |
Correspondence Address | 81 Wanstead Park Road Ilford Essex IG1 3TH |
Director Name | Kanubhai Khimji |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(11 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 02 April 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 76 Wanstead Park Road Ilford Essex IG1 3TH |
Secretary Name | Madhumati Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(11 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 76 Wanstead Park Road Ilford Essex IG1 3TH |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Studio 28 Building 56 Magnet Road East Lane Business Park Wembley Middlesex HA9 7RG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,878 |
Cash | £2,341 |
Current Liabilities | £6,219 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 August 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: studio 28 building 56 magnet road wembley middlesex HA9 7NF (1 page) |
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 220 the vale golders green london NW11 8SR (1 page) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Director resigned (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
11 July 2005 | Return made up to 29/04/05; full list of members (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 June 2004 | Return made up to 29/04/04; full list of members (5 pages) |
9 December 2003 | Accounts for a small company made up to 31 August 2003 (5 pages) |
27 May 2003 | Return made up to 29/04/03; full list of members (5 pages) |
12 May 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: michael pasha & co 7 dancastle court, arcadia avenue london N3 2JU (1 page) |
9 May 2002 | Return made up to 29/04/02; full list of members (5 pages) |
19 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
20 April 2001 | Return made up to 29/04/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Return made up to 29/04/00; full list of members (6 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
6 June 1999 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: 7 dancastle court arrcadia avenue london N3 2JU (1 page) |
3 June 1999 | Secretary resigned (1 page) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 71 bath court bath street london EC1V 9NT (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Incorporation (13 pages) |