Stanmore
Middlesex
HA7 1DL
Director Name | Pali Chandra |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Role | Dancer |
Correspondence Address | C/O Malik & Co 12 Dollins Avenue Stanmore Middlesex HA7 1DL |
Director Name | Vishal Chandra |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Role | IT Consultant |
Correspondence Address | C/O Malik & Co 12 Dollins Avenue Stanmore Middlesex HA7 1DL |
Secretary Name | Pali Chandra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Role | Dancer |
Correspondence Address | C/O Malik & Co 12 Dollins Avenue Stanmore Middlesex HA7 1DL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 12 Collins Avenue Stanmore Middlesex HA7 1DL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Saeed Hafsa 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2016 | Application to strike the company off the register (3 pages) |
28 January 2016 | Application to strike the company off the register (3 pages) |
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
7 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
18 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
18 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
5 February 2010 | Termination of appointment of Vishal Chandra as a director (1 page) |
5 February 2010 | Appointment of Mrs Hafsa Saeed as a director (2 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
5 February 2010 | Termination of appointment of Pali Chandra as a secretary (1 page) |
5 February 2010 | Termination of appointment of Pali Chandra as a director (1 page) |
5 February 2010 | Termination of appointment of Pali Chandra as a director (1 page) |
5 February 2010 | Appointment of Mrs Hafsa Saeed as a director (2 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
5 February 2010 | Termination of appointment of Vishal Chandra as a director (1 page) |
5 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
5 February 2010 | Termination of appointment of Pali Chandra as a secretary (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 September 2006 | Return made up to 07/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 07/08/06; full list of members (7 pages) |
3 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 March 2006 | Return made up to 07/08/05; full list of members
|
8 March 2006 | Return made up to 07/08/05; full list of members
|
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 10A stag lane edgware middlesex HA8 5JY (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 10A stag lane edgware middlesex HA8 5JY (1 page) |
31 August 2004 | Return made up to 07/08/04; full list of members
|
31 August 2004 | Return made up to 07/08/04; full list of members
|
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
20 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
4 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 October 2002 | Return made up to 07/08/02; full list of members (7 pages) |
21 October 2002 | Return made up to 07/08/02; full list of members (7 pages) |
19 December 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
19 December 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 1 villa grove ruislip middlesex HA4 6DG (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 1 villa grove ruislip middlesex HA4 6DG (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Incorporation (19 pages) |
7 August 2001 | Incorporation (19 pages) |