Edgware
Middlesex
HA8 5SY
Director Name | Mr Keen Chung Law |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2016(16 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Mollison Way Edgware HA8 5QZ |
Director Name | Mr Kishore Premji Kanbi |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Redhill Drive Edgware Middlesex HA8 5JL |
Secretary Name | Jeetendra Kanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Chatsworth Road Willesden London NW2 4BH |
Secretary Name | Kalpna Kanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 119 Chatsworth Road London NW2 4BH |
Director Name | Mahul Kiritkumar Desai |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2006) |
Role | Car Audio Installer |
Correspondence Address | 18 Southbourne Avenue London NW9 5BT |
Secretary Name | Rondy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | 14 Chadworth House Amwell Court Green Lanes London N4 2PB |
Secretary Name | Jeetendra Kanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 123 Leamington Crescent Rayners Lane Harrow Middlesex HA2 9HJ |
Secretary Name | Kalpna Kanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 August 2008) |
Role | Company Director |
Correspondence Address | 123 Leamington Crescent Rayners Lane Harrow Middlesex HA2 9HJ |
Director Name | Keen Chung Law |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2015) |
Role | Auto Electrican |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bideford Ave Bideford Ave Perivale Middx UB6 7PP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | incarcentre.com |
---|---|
Email address | [email protected] |
Telephone | 020 85668544 |
Telephone region | London |
Registered Address | 164 Mollison Way Edgware Middlesex HA8 5QZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
98 at £1 | Mr Jeetendra Kanji 98.00% Ordinary |
---|---|
2 at £1 | Mr Rondy Roberts 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,634 |
Cash | £5,314 |
Current Liabilities | £13,670 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2016 | Application to strike the company off the register (3 pages) |
14 October 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Appointment of Keen Chung Law as a director on 24 June 2016 (3 pages) |
29 June 2016 | Appointment of Keen Chung Law as a director on 24 June 2016 (3 pages) |
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
23 December 2015 | Termination of appointment of Keen Chung Law as a director on 1 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Keen Chung Law as a director on 1 December 2015 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 May 2013 | Appointment of Keen-Chung Law as a director (3 pages) |
22 May 2013 | Appointment of Keen-Chung Law as a director (3 pages) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Director's details changed for Jeetendra Kanji on 23 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Jeetendra Kanji on 23 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 April 2010 | Director's details changed for Jeetendra Kanji on 23 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Jeetendra Kanji on 23 March 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 September 2008 | Appointment terminated secretary kalpna kanji (1 page) |
3 September 2008 | Appointment terminated secretary kalpna kanji (1 page) |
11 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
18 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed (1 page) |
20 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
22 April 2004 | Return made up to 23/03/04; full list of members
|
22 April 2004 | Return made up to 23/03/04; full list of members
|
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 September 2003 | New secretary appointed (1 page) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | New director appointed (1 page) |
14 September 2003 | New secretary appointed (1 page) |
14 September 2003 | Ad 01/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 2003 | New director appointed (1 page) |
14 September 2003 | Ad 01/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
28 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: maple house 382 kenton road harrow middlesex HA3 9DP (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: maple house 382 kenton road harrow middlesex HA3 9DP (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
23 March 2000 | Incorporation (17 pages) |
23 March 2000 | Incorporation (17 pages) |