Dollis Hill
London
NW10 1HR
Director Name | Mr Krishanlal Halai |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2014(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Vishram Halai |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Geary Road London NW10 1HR |
Director Name | Mr Kirit Halai |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Geary Road Dollis Hill London NW10 1HR |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Jaya Halai |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Geary Road London NW10 1HR |
Telephone | 020 74396000 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Meghbai Halai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,495 |
Cash | £10,184 |
Current Liabilities | £96,928 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
15 December 2003 | Delivered on: 17 December 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 May 2002 | Delivered on: 17 June 2002 Persons entitled: London Underground Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of:- six thousand two hundred and fifty pounds and interest on it and any other sum paid from time to time by the chargor to the chargee under the deposit deed. Outstanding |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
20 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
9 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 December 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 December 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 February 2021 | Withdrawal of a person with significant control statement on 11 February 2021 (2 pages) |
11 February 2021 | Notification of Meghbai Halai as a person with significant control on 11 February 2021 (2 pages) |
14 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
6 July 2020 | Termination of appointment of Jaya Halai as a director on 6 July 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 November 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
7 June 2017 | Satisfaction of charge 2 in full (6 pages) |
7 June 2017 | Satisfaction of charge 1 in full (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Termination of appointment of Kirit Halai as a director on 2 December 2014 (1 page) |
3 December 2014 | Appointment of Mr Krishanlal Halai as a director on 2 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Krishanlal Halai as a director on 2 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of Kirit Halai as a director on 2 December 2014 (1 page) |
3 December 2014 | Appointment of Mr Krishanlal Halai as a director on 2 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of Kirit Halai as a director on 2 December 2014 (1 page) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
13 August 2013 | Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QG on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QG on 13 August 2013 (1 page) |
5 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 August 2012 | Administrative restoration application (3 pages) |
23 August 2012 | Administrative restoration application (3 pages) |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Kirit Halai on 10 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Jaya Halai on 7 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Jaya Halai on 7 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Kirit Halai on 10 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Jaya Halai on 7 October 2009 (2 pages) |
7 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 March 2008 | Return made up to 12/10/07; no change of members (7 pages) |
11 March 2008 | Return made up to 12/10/07; no change of members (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 December 2006 | Return made up to 12/10/06; full list of members (7 pages) |
5 December 2006 | Return made up to 12/10/06; full list of members (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
7 January 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
7 January 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
7 January 2004 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
2 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
22 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
22 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
17 June 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Incorporation (18 pages) |
12 October 2001 | Incorporation (18 pages) |