Stanmore
Middlesex
HA7 3NW
Secretary Name | Mr Rashmikant Prabhudas Kotecha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(4 years after company formation) |
Appointment Duration | 14 years, 5 months (closed 07 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Linden Close Stanmore Middlesex HA7 3NW |
Secretary Name | Jayendra Mathuradas Rajani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 52 Holyrood Avenue Harrow Middlesex HA2 8TP |
Director Name | Mr Deepakkumar Narandas Shukla |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 April 2002(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 March 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Grange Avenue Stanmore Middlesex HA7 2HZ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 334-336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Deepakkumar N. Shukla 50.00% Ordinary |
---|---|
1 at £1 | Rashmikant Prabhudas Kotecha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,866 |
Cash | £105 |
Current Liabilities | £15,971 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | Application to strike the company off the register (2 pages) |
15 August 2017 | Application to strike the company off the register (2 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 July 2016 | Termination of appointment of Deepakkumar Narandas Shukla as a director on 29 March 2016 (1 page) |
16 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
16 July 2016 | Termination of appointment of Deepakkumar Narandas Shukla as a director on 29 March 2016 (1 page) |
16 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
30 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Deepakkumar Narandas Shukla on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Deepakkumar Narandas Shukla on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Rashmikant Prabhudas Kotecha on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Rashmikant Prabhudas Kotecha on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Deepakkumar Narandas Shukla on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Rashmikant Prabhudas Kotecha on 5 May 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 July 2009 | Return made up to 05/05/09; full list of members (4 pages) |
21 July 2009 | Return made up to 05/05/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 November 2008 | Return made up to 05/05/08; full list of members (4 pages) |
17 November 2008 | Return made up to 05/05/07; full list of members (4 pages) |
17 November 2008 | Return made up to 05/05/08; full list of members (4 pages) |
17 November 2008 | Return made up to 05/05/07; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 November 2006 | Return made up to 05/05/06; full list of members (7 pages) |
16 November 2006 | Return made up to 05/05/06; full list of members (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 September 2005 | Return made up to 05/05/05; full list of members (7 pages) |
7 September 2005 | Return made up to 05/05/05; full list of members (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Return made up to 05/05/04; full list of members
|
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Return made up to 05/05/04; full list of members
|
19 August 2004 | New secretary appointed (2 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 August 2003 | Return made up to 05/05/03; full list of members (8 pages) |
13 August 2003 | Return made up to 05/05/03; full list of members (8 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
6 March 2003 | Return made up to 05/05/02; full list of members (7 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
6 March 2003 | Return made up to 05/05/02; full list of members (7 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
10 April 2002 | Return made up to 05/05/01; full list of members (6 pages) |
10 April 2002 | Return made up to 05/05/01; full list of members (6 pages) |
9 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
9 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: suite 7-8 trinity house heather park drive wembley middlesex HA0 1SU (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: suite 7-8 trinity house heather park drive wembley middlesex HA0 1SU (1 page) |
8 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
8 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
1 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Registered office changed on 22/05/99 from: 229 nether street london N3 1NT (1 page) |
22 May 1999 | Registered office changed on 22/05/99 from: 229 nether street london N3 1NT (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Incorporation (12 pages) |
5 May 1999 | Incorporation (12 pages) |