Harrow
Middlesex
HA2 7NR
Secretary Name | Shilpa Thakrar |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2002(11 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 79 Church Drive| Harrow Middlesex HA2 7NR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Vanits 66 Wigmore Street London W1U 2SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
24 August 2007 | Dissolved (1 page) |
---|---|
24 May 2007 | Notice of move from Administration to Dissolution (10 pages) |
20 December 2006 | Administrator's progress report (10 pages) |
31 July 2006 | Statement of affairs (7 pages) |
7 July 2006 | Statement of administrator's proposal (17 pages) |
30 May 2006 | Appointment of an administrator (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 505 pinner road harrow middlesex HA2 6EH (1 page) |
23 June 2005 | Particulars of mortgage/charge (9 pages) |
26 May 2005 | Return made up to 18/05/05; full list of members (6 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: c/o sterling 4 warner house harrovian business village beesborough road harrow middlesex HA1 3EX (1 page) |
6 October 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
24 May 2004 | Return made up to 18/05/04; full list of members
|
21 August 2003 | Full accounts made up to 31 May 2003 (14 pages) |
25 July 2003 | Return made up to 18/05/03; full list of members (6 pages) |
20 March 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
7 August 2002 | Ad 01/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: 28 station approach hayes bromley kent BR2 7EH (1 page) |
21 June 2002 | Particulars of mortgage/charge (11 pages) |
20 May 2002 | New secretary appointed (3 pages) |
20 May 2002 | New director appointed (3 pages) |
16 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Director resigned (1 page) |