North Harrow
Middlesex
HA1 4PJ
Director Name | Gejendra Naidu |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Sydenham Rise London SE23 3XL |
Secretary Name | Gejendra Naidu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Sydenham Rise London SE23 3XL |
Director Name | Norman Geen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Ley Cottage Water Lane, Little Horkesley Colchester Essex CO6 4DG |
Secretary Name | Mr Robert Lorne Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Upton Close West Bergholt Colchester Essex CO6 3BJ |
Director Name | Ian Geen |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 April 2003) |
Role | Company Director |
Correspondence Address | Old Ley Cottage Water Lane, Little Horkesley Colchester Essex CO6 4DG |
Director Name | Brian Paul Collins |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 2005) |
Role | Transport Manager |
Correspondence Address | Bifrost Poplar Farm Lane Thurston Bury St Edmunds Suffolk IP31 3SL |
Director Name | Ian Geen |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(4 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 18 August 2006) |
Role | Transport Manager |
Correspondence Address | 4 Rose Cottage Porterslane, Fordham Heath Colchester Essex CO3 9TX |
Secretary Name | Ian Geen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(4 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 18 August 2006) |
Role | Transport Manager |
Correspondence Address | 4 Rose Cottage Porterslane, Fordham Heath Colchester Essex CO3 9TX |
Director Name | Mr Gajen Naidu |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Sydenham Rise London SE23 3XL |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 2nd Floor, No.25 Old Burlington Street London W1S 3AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Deynacourt LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2015 | Registered office address changed from 4Th Floor 80 Great Portland Street London W1W 7NW to 2Nd Floor, No.25 Old Burlington Street London W1S 3AN on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 4Th Floor 80 Great Portland Street London W1W 7NW to 2Nd Floor, No.25 Old Burlington Street London W1S 3AN on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 4Th Floor 80 Great Portland Street London W1W 7NW to 2Nd Floor, No.25 Old Burlington Street London W1S 3AN on 4 March 2015 (1 page) |
5 February 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
5 February 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
7 November 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
7 November 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
14 August 2012 | Registered office address changed from Po Box Po Box 1Ed 3Rd Floor 111-113 Great Portland Street London W1W 6QQ United Kingdom on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from Po Box Po Box 1Ed 3Rd Floor 111-113 Great Portland Street London W1W 6QQ United Kingdom on 14 August 2012 (1 page) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
14 December 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
26 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Registered office address changed from C/O Butt Cozens Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from C/O Butt Cozens Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 21 April 2011 (1 page) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
26 March 2010 | Director's details changed for Gejendra Naidu on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Gejendra Naidu on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Gejendra Naidu on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
13 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
14 March 2007 | Secretary resigned;director resigned (1 page) |
14 March 2007 | Secretary resigned;director resigned (1 page) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
19 September 2006 | Notice of completion of voluntary arrangement (6 pages) |
19 September 2006 | Notice of completion of voluntary arrangement (6 pages) |
29 August 2006 | New secretary appointed;new director appointed (2 pages) |
29 August 2006 | New secretary appointed;new director appointed (2 pages) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: c/o chantrey vellacott dfk russell square house 10-12 russell square london WC1B 5LF (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: c/o chantrey vellacott dfk russell square house 10-12 russell square london WC1B 5LF (1 page) |
17 September 2005 | Particulars of mortgage/charge (15 pages) |
17 September 2005 | Particulars of mortgage/charge (15 pages) |
14 September 2005 | New secretary appointed;new director appointed (2 pages) |
14 September 2005 | New secretary appointed;new director appointed (2 pages) |
7 September 2005 | Result of meeting of creditors (58 pages) |
7 September 2005 | Result of meeting of creditors (58 pages) |
2 September 2005 | Notice of end of Administration (4 pages) |
2 September 2005 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
2 September 2005 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
2 September 2005 | Notice of end of Administration (4 pages) |
9 August 2005 | Statement of administrator's proposal (57 pages) |
9 August 2005 | Statement of administrator's proposal (57 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: armoury house armoury road, west bergholt colchester essex CO6 3JP (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: armoury house armoury road, west bergholt colchester essex CO6 3JP (1 page) |
20 June 2005 | Appointment of an administrator (1 page) |
20 June 2005 | Appointment of an administrator (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 April 2004 | New director appointed (2 pages) |
25 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
16 March 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
16 March 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
17 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
15 February 2003 | Particulars of mortgage/charge (7 pages) |
15 February 2003 | Particulars of mortgage/charge (7 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
31 May 2002 | Return made up to 02/03/02; full list of members
|
31 May 2002 | Return made up to 02/03/02; full list of members
|
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Incorporation (14 pages) |
2 March 2001 | Incorporation (14 pages) |