Greenford
Middlesex
UB6 0EG
Director Name | Jyoti Patel |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Secretary |
Correspondence Address | 4 Collier Drive Edgware Middlesex HA8 5RT |
Secretary Name | Jyoti Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Secretary |
Correspondence Address | 4 Collier Drive Edgware Middlesex HA8 5RT |
Director Name | Mr Khawaja Muhammad Kamran |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Sudbury Croft Wembley Middlesex HA0 2QW |
Secretary Name | Pamela Rocque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Letchford Terrace Harrow Weald Middlesex HA3 6PB |
Director Name | Manish Patel |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 472 Whitton Avenue Greenford Middlesex UB6 0EG |
Director Name | Prashant Patel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 4 Collier Drive Edgware Middlesex HA8 5RT |
Secretary Name | Prashant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 4 Collier Drive Edgware Middlesex HA8 5RT |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£176,501 |
Cash | £4,526 |
Current Liabilities | £332,023 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2007 | Dissolved (1 page) |
---|---|
18 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2007 | Liquidators statement of receipts and payments (5 pages) |
13 July 2006 | Liquidators statement of receipts and payments (5 pages) |
27 January 2006 | Liquidators statement of receipts and payments (6 pages) |
22 December 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Statement of affairs (10 pages) |
22 December 2004 | Appointment of a voluntary liquidator (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 506 kingsbury road london NW9 9HE (1 page) |
26 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: first floor warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
25 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
11 February 2003 | Return made up to 16/03/02; full list of members (6 pages) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
13 June 2002 | New secretary appointed;new director appointed (1 page) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
30 January 2002 | New director appointed (2 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
3 April 2001 | Director resigned (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: suite 3 410-420 rayners lane pinner middlesex HA5 5DY (1 page) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 2000 | Incorporation (18 pages) |