London
NW2 7AX
Director Name | Miss Jenna Kara |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2017(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 19 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 713a North Circular Road London NW2 7AX |
Director Name | Miss Rupa Kara |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2017(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 19 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 713a North Circular Road London NW2 7AX |
Director Name | Miss Tina Kara |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2017(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 19 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 713a North Circular Road London NW2 7AX |
Director Name | Mr Vijay Mavji Kara |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 months, 1 week after company formation) |
Appointment Duration | 15 years (resigned 14 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sherwood Road Hendon London NW4 1AE |
Secretary Name | Sheela Gajparia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 November 2004) |
Role | Company Director |
Correspondence Address | The Moon Fairholme Close Finchley London N3 3EE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 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 | 23 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.slabcuts.com |
---|
Registered Address | 713a North Circular Road London NW2 7AX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,575,355 |
Cash | £1,749 |
Current Liabilities | £3,647,741 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 November 2001 | Delivered on: 6 December 2001 Satisfied on: 9 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hawthorn engineering works corner of hawthorn road & litchfield gardens willesden london. Fully Satisfied |
---|
19 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2023 | Application to strike the company off the register (2 pages) |
25 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 May 2021 | Secretary's details changed for Miss Tina Kara on 10 May 2021 (1 page) |
17 May 2021 | Director's details changed for Miss Tina Kara on 10 May 2021 (2 pages) |
27 April 2021 | Director's details changed for Miss Rupa Kara on 18 January 2021 (2 pages) |
27 April 2021 | Director's details changed for Miss Tina Kara on 1 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Miss Jenna Kara on 18 January 2021 (2 pages) |
11 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
1 September 2017 | Notification of Tina Kara as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Notification of Tina Kara as a person with significant control on 1 April 2017 (2 pages) |
1 September 2017 | Cessation of Tina Kara as a person with significant control on 1 April 2017 (1 page) |
1 September 2017 | Change of details for Mr Vijay Mavji Kara as a person with significant control on 1 April 2017 (2 pages) |
1 September 2017 | Cessation of Tina Kara as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Cessation of Tina Kara as a person with significant control on 1 April 2017 (1 page) |
1 September 2017 | Cessation of Tina Kara as a person with significant control on 1 April 2017 (1 page) |
1 September 2017 | Cessation of Tina Kara as a person with significant control on 1 April 2017 (1 page) |
1 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
1 September 2017 | Notification of Tina Kara as a person with significant control on 1 April 2017 (2 pages) |
1 September 2017 | Notification of Tina Kara as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Cessation of Tina Kara as a person with significant control on 1 April 2017 (1 page) |
1 September 2017 | Cessation of Tina Kara as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Change of details for Mr Vijay Mavji Kara as a person with significant control on 1 April 2017 (2 pages) |
1 September 2017 | Cessation of Tina Kara as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Notification of Tina Kara as a person with significant control on 1 April 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
1 September 2017 | Notification of Tina Kara as a person with significant control on 1 April 2017 (2 pages) |
1 September 2017 | Cessation of Tina Kara as a person with significant control on 1 April 2017 (1 page) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 February 2017 | Termination of appointment of Vijay Mavji Kara as a director on 14 February 2017 (1 page) |
28 February 2017 | Appointment of Miss Tina Kara as a director on 13 February 2017 (2 pages) |
28 February 2017 | Appointment of Miss Rupa Kara as a director on 13 February 2017 (2 pages) |
28 February 2017 | Appointment of Miss Jenna Kara as a director on 13 February 2017 (2 pages) |
28 February 2017 | Appointment of Miss Tina Kara as a director on 13 February 2017 (2 pages) |
28 February 2017 | Appointment of Miss Rupa Kara as a director on 13 February 2017 (2 pages) |
28 February 2017 | Appointment of Miss Jenna Kara as a director on 13 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Vijay Mavji Kara as a director on 14 February 2017 (1 page) |
8 September 2016 | Unaudited abridged accounts made up to 31 March 2016 (9 pages) |
8 September 2016 | Unaudited abridged accounts made up to 31 March 2016 (9 pages) |
7 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
3 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
7 August 2013 | Auditor's resignation (1 page) |
7 August 2013 | Auditor's resignation (1 page) |
26 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
26 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
19 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Mr. Vijay Mavji Kara on 28 August 2007 (2 pages) |
11 August 2010 | Secretary's details changed for Miss Tina Kara on 28 August 2007 (2 pages) |
11 August 2010 | Secretary's details changed for Miss Tina Kara on 28 August 2007 (2 pages) |
11 August 2010 | Director's details changed for Mr. Vijay Mavji Kara on 28 August 2007 (2 pages) |
17 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
1 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 September 2007 | Return made up to 23/07/07; no change of members
|
5 September 2007 | Return made up to 23/07/07; no change of members
|
2 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 63 dudden hill lane willesden london NW10 1BD (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 63 dudden hill lane willesden london NW10 1BD (1 page) |
23 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
23 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
5 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
27 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
27 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
4 August 2004 | Return made up to 23/07/04; full list of members
|
4 August 2004 | Return made up to 23/07/04; full list of members
|
13 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
13 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
2 October 2003 | Return made up to 23/07/03; full list of members (6 pages) |
2 October 2003 | Return made up to 23/07/03; full list of members (6 pages) |
6 November 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
6 November 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
3 September 2002 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
3 September 2002 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
29 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
29 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: unit 4 warner house harrovian bus village bessborough rd harrow HA1 3EX (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: unit 4 warner house harrovian bus village bessborough rd harrow HA1 3EX (1 page) |
10 April 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: 39A leicester road salford M7 4AS (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: 39A leicester road salford M7 4AS (1 page) |
23 July 2001 | Incorporation (11 pages) |
23 July 2001 | Incorporation (11 pages) |