Hayes
Middlesex
UB4 0EE
Secretary Name | Rasikbhai Fulabhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 October 2004) |
Role | Co Secretary |
Correspondence Address | 26 Cobham Close Edgware Middlesex HA8 5QG |
Director Name | Rajshree Patel |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Raleigh Avenue Hayes Middlesex UB4 0EE |
Secretary Name | Rajshree Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Raleigh Avenue Hayes Middlesex UB4 0EE |
Registered Address | Rapat House Amberley Way Hounslow Middlesex TW4 6BH |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,667 |
Cash | £15,531 |
Current Liabilities | £73,989 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2004 | Application for striking-off (1 page) |
30 January 2004 | Withdrawal of application for striking off (1 page) |
5 January 2004 | Application for striking-off (1 page) |
13 November 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 October 2002 | Return made up to 27/07/02; full list of members (6 pages) |
13 September 2002 | Director resigned (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Total exemption full accounts made up to 31 August 2000 (12 pages) |
11 December 2001 | Return made up to 27/07/00; full list of members (8 pages) |
11 December 2001 | New secretary appointed;new director appointed (2 pages) |
11 December 2001 | Return made up to 27/07/01; no change of members (6 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: 25 hill road theydon bois hounslow middlesex TW4 6BH (1 page) |
10 December 2001 | Restoration by order of the court (2 pages) |
19 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
27 July 1999 | Incorporation (16 pages) |