Kingsbury
London
NW9 8JL
Secretary Name | Gita Jitendra Khatri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2007(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 June 2009) |
Role | Business Woman |
Correspondence Address | 35 Alington Crescent Kingsbury London NW9 8JL |
Director Name | Ajay Shantilal Kapadia |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | 229 Kenton Road Kenton Harrow Middlesex HA3 0HD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Deepa Ajay Kapadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Business Woman |
Correspondence Address | 229 Kenton Road Kenton Harrow Middlesex HA3 0HD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 229 Kenton Road Kenton Harrow Middlesex HA3 0HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£26,954 |
Current Liabilities | £82,995 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Ad 01/04/07-31/05/07 £ si 2@1=2 £ ic 2/4 (2 pages) |
30 March 2007 | Return made up to 02/01/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 November 2005 | Return made up to 02/01/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 January 2004 | Return made up to 02/01/04; full list of members
|
18 March 2003 | Return made up to 02/01/03; full list of members (6 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 October 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 33 nisbet house homerton high street london E9 6AJ (1 page) |
31 January 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
9 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
13 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
17 May 2001 | Return made up to 05/08/00; full list of members (8 pages) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
23 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2001 | Return made up to 02/01/01; full list of members (4 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
31 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2000 | Secretary resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
27 December 1999 | Company name changed keymech LIMITED\certificate issued on 29/12/99 (2 pages) |
5 August 1999 | Incorporation (16 pages) |