Mill Hill
London
NW7 1JD
Director Name | Jadva Naran Hirani |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 06 August 2008) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aprey Gardens Hendon London NW4 2RH |
Secretary Name | Dinesh Jadva Hirani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 5 Abercorn Road Mill Hill London NW7 1JD |
Director Name | Mr Chandra Vadan Ganatra |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9a Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LP |
Secretary Name | Mr Mahendra Vithaldas Ganatra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Elgood Avenue Northwood Middlesex HA6 3QJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 2 Lower Teddington Road Kingston Upon Thames Surrey KT1 4ER |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2007 | Application for striking-off (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
7 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
2 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
24 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
29 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: unit 4 warner house harrovian business village bessborough road harrow HA1 3EX (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
20 September 2001 | Ad 24/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Director resigned (1 page) |