Edgware
Middlesex
HA8 5SZ
Director Name | Mr Valji Patel |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Station Grove Wembley Middlesex HA0 4AL |
Secretary Name | Mr Valji Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 August 2009) |
Role | Company Director |
Correspondence Address | 24 Station Grove Wembley Middlesex HA0 4AL |
Director Name | Mr Kalyan Laxmanbhai Raghwani |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Coverdale Road London NW2 4BU |
Director Name | Naran Kanji Raghwani |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dollis Avenue North Finchley London N3 1BU |
Secretary Name | Mr Kalyan Laxmanbhai Raghwani |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Coverdale Road London NW2 4BU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£369,891 |
Current Liabilities | £489,107 |
Latest Accounts | 14 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 14 June |
23 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 December 2008 | Liquidators statement of receipts and payments to 13 December 2008 (6 pages) |
20 June 2008 | Liquidators statement of receipts and payments to 13 December 2008 (6 pages) |
18 December 2007 | Liquidators statement of receipts and payments (6 pages) |
13 August 2007 | Liquidators statement of receipts and payments (5 pages) |
9 August 2007 | Liquidators statement of receipts and payments (5 pages) |
25 January 2007 | Liquidators statement of receipts and payments (5 pages) |
6 July 2006 | Liquidators statement of receipts and payments (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 14 June 2005 (7 pages) |
3 June 2006 | Accounting reference date shortened from 30/09/05 to 14/06/05 (1 page) |
23 June 2005 | Statement of affairs (7 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned;director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: maple house 382 kenton road harrow middlesex HA3 9DP (1 page) |
4 October 2004 | Return made up to 27/08/04; full list of members (8 pages) |
5 September 2003 | Return made up to 27/08/03; full list of members (8 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
25 April 2002 | Amended accounts made up to 30 September 2001 (7 pages) |
18 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
5 September 2001 | Particulars of mortgage/charge (4 pages) |
3 September 2001 | Return made up to 27/08/01; full list of members (7 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
4 January 2001 | Ad 05/12/00--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
21 December 2000 | Memorandum and Articles of Association (11 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | £ nc 10000/100000 05/12/00 (1 page) |
22 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
9 March 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
6 February 2000 | Ad 12/12/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 December 1999 | Particulars of mortgage/charge (7 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
27 August 1999 | Incorporation (21 pages) |