Company NameKEW Gardens Financial Services Ltd
DirectorAlnasir Nazarali Chatur
Company StatusDissolved
Company Number04169257
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlnasir Nazarali Chatur
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address68 Saint Marys Crescent
Osterley
Middlesex
TW7 4NA
Secretary NameYasmin Alnasir Chatur
NationalityBritish
StatusCurrent
Appointed01 October 2004(3 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RolePharmacist
Correspondence Address68 St Marys Crescent
Osterley
Isleworth
Middlesex
TW7 4NA
Director NameMr Alkeshkumar Thakorbhai Patel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409 London Road
Sutton
Surrey
SM3 8JH
Secretary NameMr Alkeshkumar Thakorbhai Patel
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409 London Road
Sutton
Surrey
SM3 8JH
Director NameAmjad Pervez Butt
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 month after company formation)
Appointment Duration2 years (resigned 01 May 2003)
RoleCompany Director
Correspondence Address7 Maswell Park Crescent
Hounslow
Middlesex
TW3 2DR
Director NamePaquito Javier Cao
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 month after company formation)
Appointment Duration2 years (resigned 01 May 2003)
RoleCompany Director
Correspondence Address29 Naylor Road
Peckham
London
SE15 1AX
Director NameHarish Gadhvana
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 month after company formation)
Appointment Duration2 years (resigned 01 May 2003)
RoleCompany Director
Correspondence Address74 Braybourne Drive
Isleworth
Middlesex
TW7 5DZ
Director NameMr Sellathurai Ganeshalingam
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Rodney Close
New Malden
Surrey
KT3 5AA
Director NameMahendra Dhulabhai Patel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 month after company formation)
Appointment Duration2 years (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Park View
Wembley
Middlesex
HA9 6JU
Director NamePraful Chaturbhai Patel
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 month after company formation)
Appointment Duration2 years (resigned 01 May 2003)
RoleCompany Director
Correspondence Address7 Curzon Road
Thornton Heath
Surrey
CR7 6BR
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address68 Saint Marys Crescent
Osterley
Middlesex
TW7 4NA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2007Completion of winding up (1 page)
22 September 2005Order of court to wind up (1 page)
24 February 2005Return made up to 27/02/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004New secretary appointed (2 pages)
2 September 2004Secretary resigned;director resigned (1 page)
11 March 2004Return made up to 27/02/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
25 February 2003Return made up to 27/02/03; full list of members (9 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 August 2002Director resigned (1 page)
23 May 2002Return made up to 27/02/02; full list of members (8 pages)
11 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New secretary appointed;new director appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Director resigned (1 page)
27 February 2001Incorporation (14 pages)