Wembley
Middlesex
HA9 8DP
Director Name | Mr Vishnu Desai |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 19 November 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Dimple Patel |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | 115 Chamberlayne Avenue Wembley Middlesex HA9 8SS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Vishnu Desai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,166 |
Cash | £35,745 |
Current Liabilities | £36,911 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2019 | Application to strike the company off the register (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 July 2012 | Secretary's details changed for Sulu Patel on 1 June 2012 (1 page) |
31 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Secretary's details changed for Sulu Patel on 1 June 2012 (1 page) |
31 July 2012 | Director's details changed for Mr Vishnu Desai on 1 June 2012 (2 pages) |
31 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Secretary's details changed for Sulu Patel on 1 June 2012 (1 page) |
31 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Director's details changed for Mr Vishnu Desai on 1 June 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Vishnu Desai on 1 June 2012 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 September 2011 | Registered office address changed from C/O Relans 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from C/O Relans 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 20 September 2011 (1 page) |
31 August 2011 | Registered office address changed from C/O Relans 141-143 High Street London W3 6LX United Kingdom on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from C/O Relans 141-143 High Street London W3 6LX United Kingdom on 31 August 2011 (1 page) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Vishnu Desai on 1 October 2009 (2 pages) |
8 June 2010 | Registered office address changed from C/O Relans, 141-143 High Street Acton London W3 6LX on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Vishnu Desai on 1 October 2009 (2 pages) |
8 June 2010 | Registered office address changed from C/O Relans, 141-143 High Street Acton London W3 6LX on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Vishnu Desai on 1 October 2009 (2 pages) |
8 June 2010 | Registered office address changed from C/O Relans, 141-143 High Street Acton London W3 6LX on 8 June 2010 (1 page) |
20 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
17 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
23 October 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 141 - 143 high street acton london W3 6LX (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 141 - 143 high street acton london W3 6LX (1 page) |
8 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
12 October 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
12 October 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
18 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
7 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
15 September 2005 | Return made up to 04/06/05; full list of members (2 pages) |
15 September 2005 | Return made up to 04/06/05; full list of members (2 pages) |
8 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
8 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
6 August 2004 | Return made up to 04/06/04; full list of members
|
6 August 2004 | Return made up to 04/06/04; full list of members
|
2 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
2 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
31 July 2003 | Return made up to 04/06/03; full list of members (6 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Return made up to 04/06/03; full list of members (6 pages) |
31 July 2003 | Director resigned (1 page) |
28 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
28 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
2 July 2002 | Return made up to 04/06/02; full list of members (6 pages) |
2 July 2002 | Return made up to 04/06/02; full list of members (6 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 39A leicester road salford (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 39A leicester road salford (1 page) |
12 July 2001 | Secretary resigned (1 page) |
4 June 2001 | Incorporation (12 pages) |
4 June 2001 | Incorporation (12 pages) |