Harrow
Middlesex
HA2 6PL
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Soheyla Daemolzkr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Hicks Avenue Greenford Middlesex UB6 8HD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 226 Harrow View Harrow Middlesex HA2 6PL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jamil Hanaie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,759 |
Cash | £1 |
Current Liabilities | £17,754 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2015 | Application to strike the company off the register (3 pages) |
28 September 2015 | Application to strike the company off the register (3 pages) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
4 July 2012 | Director's details changed for Jamil Hanaie on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Jamil Hanaie on 4 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Director's details changed for Jamil Hanaie on 4 July 2012 (2 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 June 2012 | Registered office address changed from 79 Victoria Road Ruislip Middlesex HA4 9BH on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 79 Victoria Road Ruislip Middlesex HA4 9BH on 13 June 2012 (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Termination of appointment of Soheyla Daemolzkr as a secretary (1 page) |
7 July 2010 | Director's details changed for Jamil Hanaie on 26 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Jamil Hanaie on 26 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Termination of appointment of Soheyla Daemolzkr as a secretary (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
19 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 June 2008 | Return made up to 26/04/08; no change of members
|
18 June 2008 | Return made up to 26/04/08; no change of members
|
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Return made up to 26/04/07; no change of members (6 pages) |
16 July 2007 | Return made up to 26/04/07; no change of members (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 July 2006 | Return made up to 26/04/06; full list of members (6 pages) |
13 July 2006 | Return made up to 26/04/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 September 2005 | Return made up to 26/04/05; full list of members (6 pages) |
12 September 2005 | Return made up to 26/04/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 August 2004 | Return made up to 26/04/04; full list of members (6 pages) |
3 August 2004 | Return made up to 26/04/04; full list of members (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 August 2003 | Return made up to 26/04/03; full list of members (6 pages) |
29 August 2003 | Return made up to 26/04/03; full list of members (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 May 2002 | Return made up to 26/04/02; full list of members
|
30 May 2002 | Return made up to 26/04/02; full list of members
|
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
14 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
26 April 2001 | Incorporation (15 pages) |
26 April 2001 | Incorporation (15 pages) |