Kenton
Harrow
HA3 0JU
Secretary Name | Laxmi Rohit Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Mount Stewart Avenue Kenton Harrow Middlesex HA3 0JU |
Director Name | Laxmi Rohit Patel |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | 40 Mount Stewart Avenue Kenton Harrow Middlesex HA3 0JU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,725 |
Cash | £32,382 |
Current Liabilities | £9,121 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2008 | Application for striking-off (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2006 | New director appointed (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
16 March 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: sterling, 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
30 November 2004 | Return made up to 26/10/04; full list of members
|
31 August 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
29 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
9 July 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
4 February 2003 | Ad 14/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 16 upper montagu street london W1H 2AN (1 page) |
4 February 2003 | Return made up to 26/10/02; full list of members (6 pages) |
21 July 2002 | Resolutions
|
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
2 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
27 June 2001 | Resolutions
|
26 February 2001 | Company name changed carshalton care LIMITED\certificate issued on 26/02/01 (2 pages) |
7 December 2000 | Return made up to 26/10/00; full list of members (6 pages) |
29 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Incorporation (19 pages) |