Southgate
London
N14 4PU
Secretary Name | Mrs Kirtika Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2002(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | 55 De Bohun Avenue Southgate London N14 4PU |
Director Name | Shailesh Virendra Patel |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 2001) |
Role | Accountant |
Correspondence Address | 19 Russell Road Northwood Middlesex HA6 2LJ |
Secretary Name | Pankaj Keshavlal Rajani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 50a Carlton Hill London NW8 0ES |
Director Name | Mr Rajnikant Chhotalal Khiroya |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Upper Hill Rise Chorleywood Rickmansworth Hertfordshire WD3 7NU |
Secretary Name | Mr Harish Chhaganlal Kotecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 128 Berry Lane Rickmansworth Hertfordshire WD3 4BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5th Floor Congress House Lyon Road Harrow Middlesex HA1 2FD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 5 May 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 May |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2006 | Accounting reference date shortened from 31/10/06 to 05/05/06 (1 page) |
17 November 2006 | Total exemption full accounts made up to 5 May 2006 (10 pages) |
14 November 2006 | Application for striking-off (1 page) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
27 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
18 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 January 2004 | Return made up to 10/10/03; full list of members (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
23 July 2003 | Return made up to 10/10/02; full list of members (7 pages) |
30 June 2003 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
1 October 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (5 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Secretary resigned (1 page) |
13 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 October 2000 | Incorporation (19 pages) |