Oxhey Drive South
Northwood
Middlesex
HA6 3EY
Secretary Name | Mr Bharath Patel |
---|---|
Status | Closed |
Appointed | 02 October 2007(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 January 2010) |
Role | Company Director |
Correspondence Address | Flat 5 22 Frithwood Avenue Northwood Middlesex HA6 3LX |
Director Name | Mr Shailesh Virendra Patel |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Russell Road Northwood Middlesex HA6 2LJ |
Director Name | Dilip Unadkat |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 January 2004) |
Role | Businessman |
Correspondence Address | 48 The Drive Rickmansworth Hertfordshire WD3 4EB |
Secretary Name | Mr Pankaj Keshavlal Rajani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19c Grove End Road St Johns Wood London NW8 9SD |
Director Name | Dilip Unadkat |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | Ground Floor 100 College Road Harrow HA1 1EN |
Secretary Name | Gita Unadkat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | Ground Floor 100 College Road Harrow HA1 1EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Congress Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2000(3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2003) |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Registered Address | Caundle Manor Oxhey Drive South Northwood Middlesex HA6 3ET |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2008 | Secretary appointed mr bharath patel (1 page) |
27 March 2008 | Return made up to 25/08/07; full list of members (3 pages) |
26 March 2008 | Appointment terminated director dilip unadkat (1 page) |
26 March 2008 | Director appointed mrs gita unadkat (1 page) |
26 March 2008 | Appointment terminated secretary gita unadkat (1 page) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: ground floor 100 college road harrow middlesex HA1 1EN (1 page) |
8 September 2006 | Return made up to 25/08/06; full list of members
|
3 October 2005 | Return made up to 25/08/05; full list of members
|
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
4 November 2004 | Particulars of mortgage/charge (7 pages) |
2 November 2004 | Return made up to 25/08/04; full list of members
|
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New secretary appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
2 December 2003 | Return made up to 25/08/03; change of members (8 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | New director appointed (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Ad 03/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Return made up to 25/08/02; no change of members (6 pages) |
26 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
21 May 2002 | Return made up to 25/08/01; full list of members (6 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2001 | Particulars of mortgage/charge (5 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (4 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 788-790 finchley road london NW11 7TJ (1 page) |