Wembley
Middlesex
HA0 3TD
Secretary Name | Margareta Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 212 Cavendish Avenue London W13 0JW |
Director Name | Mukesh Sunecha |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2003) |
Role | Sales Manager |
Correspondence Address | 6 Freston Park Finchley London N3 1UP |
Secretary Name | Suresh Chawda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(2 years after company formation) |
Appointment Duration | 11 months (resigned 18 September 2003) |
Role | Company Director |
Correspondence Address | 753a Harrow Road Sudbury Wembley Middlesex HA0 2LW |
Secretary Name | Geraldine Chawda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 April 2015) |
Role | Company Director |
Correspondence Address | 37 Norval Road Wembley Sudbury Middlesex HA0 3TD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2 Floor,Allied House 29-39 London Road Twickenham Middlesex TW1 3SZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
100 at £1 | Suresh Chawda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,217 |
Cash | £69 |
Current Liabilities | £58,788 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
10 October 2003 | Delivered on: 23 October 2003 Satisfied on: 12 December 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
20 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2021 | Completion of winding up (1 page) |
24 June 2019 | Order of court to wind up (3 pages) |
11 September 2018 | Voluntary strike-off action has been suspended (1 page) |
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2018 | Application to strike the company off the register (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
20 November 2017 | Confirmation statement made on 10 October 2017 with updates (3 pages) |
20 November 2017 | Confirmation statement made on 10 October 2017 with updates (3 pages) |
4 September 2017 | Registered office address changed from , 37 Norval Road, Wembley, Middlesex, HA0 3TD to 2 Floor,Allied House 29-39 London Road Twickenham Middlesex TW1 3SZ on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 37 Norval Road Wembley Middlesex HA0 3TD to 2 Floor,Allied House 29-39 London Road Twickenham Middlesex TW1 3SZ on 4 September 2017 (1 page) |
29 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
29 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
26 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 April 2015 | Termination of appointment of Geraldine Chawda as a secretary on 7 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Geraldine Chawda as a secretary on 7 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Geraldine Chawda as a secretary on 7 April 2015 (2 pages) |
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
31 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
29 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Suresh Chawda on 31 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Suresh Chawda on 31 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 March 2009 | Return made up to 10/10/08; full list of members (3 pages) |
16 March 2009 | Return made up to 10/10/08; full list of members (3 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from, karibuni house, 7 copse avenue, caversham, reading, berkshire, RG4 6LX (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from karibuni house, 7 copse avenue caversham reading berkshire RG4 6LX (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
28 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
6 June 2007 | Accounts for a small company made up to 31 October 2005 (5 pages) |
6 June 2007 | Accounts for a small company made up to 31 October 2005 (5 pages) |
11 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
11 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 37 norval road, wembley, middlesex HA0 3TD (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 37 norval road wembley middlesex HA0 3TD (1 page) |
25 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
24 November 2005 | Return made up to 10/10/04; full list of members (2 pages) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Return made up to 10/10/04; full list of members (2 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Return made up to 10/10/03; full list of members (2 pages) |
23 November 2005 | Return made up to 10/10/03; full list of members (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: alpha house 646C kingsbury road kingsbury london NW9 9HN (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: alpha house, 646C kingsbury road, kingsbury, london NW9 9HN (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New secretary appointed (2 pages) |
21 October 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
21 October 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 1ST floor alpine house unit 2 honeypot lane london NW9 9RX (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 1ST floor, alpine house unit 2, honeypot lane, london NW9 9RX (1 page) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
31 August 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
31 August 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
28 July 2003 | Return made up to 10/10/02; full list of members (8 pages) |
28 July 2003 | Return made up to 10/10/02; full list of members (8 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
1 November 2002 | Company name changed lexus telecom (chiswick) LIMITED\certificate issued on 01/11/02 (2 pages) |
1 November 2002 | Company name changed lexus telecom (chiswick) LIMITED\certificate issued on 01/11/02 (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 41 roxeth hill, harrow on the hill, harrow, middlesex HA2 0JP (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 41 roxeth hill harrow on the hill harrow middlesex HA2 0JP (1 page) |
17 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2002 | Return made up to 10/10/01; full list of members
|
11 September 2002 | Return made up to 10/10/01; full list of members
|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Incorporation (15 pages) |
10 October 2000 | Incorporation (15 pages) |