Edgware
Middlesex
HA8 6AS
Director Name | Mr Amritlal Nathoo Shah |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2002(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 72 Langland Crescent Stanmore Middlesex HA7 1NG |
Secretary Name | Mr Anuj Malde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Turner Road Edgware Middlesex HA8 6AS |
Director Name | Kirtida Khetia |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 July 2016) |
Role | Head Chef |
Country of Residence | United Kingdom |
Correspondence Address | 98 Valley Drive London NW9 9NS |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Telephone | 020 84260777 |
---|---|
Telephone region | London |
Registered Address | 27 Masons Avenue Harrow Middlesex HA3 5AH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
50 at £1 | Amritlal Nathoo Shah 50.00% Ordinary |
---|---|
50 at £1 | Anuj Malde 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£158,732 |
Cash | £6,084 |
Latest Accounts | 27 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 February |
4 March 2009 | Delivered on: 7 March 2009 Persons entitled: Bank of Baroda 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, stock in trade, fixed plant & machinery see image for full details. Outstanding |
---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Application to strike the company off the register (3 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2015 | Total exemption small company accounts made up to 27 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 27 February 2015 (3 pages) |
3 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 November 2014 | Total exemption small company accounts made up to 27 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 27 February 2014 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 27 February 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 27 February 2013 (4 pages) |
28 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
26 November 2013 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page) |
26 November 2013 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page) |
7 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 September 2012 | Previous accounting period extended from 31 December 2011 to 28 February 2012 (1 page) |
25 September 2012 | Previous accounting period extended from 31 December 2011 to 28 February 2012 (1 page) |
29 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 April 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Director's details changed for Anuj Malde on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Anuj Malde on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Kirtida Khetia on 6 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Anuj Malde on 6 April 2011 (1 page) |
6 April 2011 | Director's details changed for Kirtida Khetia on 6 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Anuj Malde on 6 April 2011 (1 page) |
6 April 2011 | Director's details changed for Anuj Malde on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Kirtida Khetia on 6 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Anuj Malde on 6 April 2011 (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | Annual return made up to 3 January 2010 (15 pages) |
15 June 2010 | Annual return made up to 3 January 2010 (15 pages) |
15 June 2010 | Annual return made up to 3 January 2010 (15 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 September 2009 | Return made up to 03/01/09; full list of members (11 pages) |
18 September 2009 | Return made up to 03/01/09; full list of members (11 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 January 2008 | Return made up to 03/01/08; no change of members (7 pages) |
24 January 2008 | Return made up to 03/01/08; no change of members (7 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 July 2007 | Return made up to 03/01/07; no change of members (7 pages) |
20 July 2007 | Return made up to 03/01/07; no change of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 27 masons avenue, harrow, middlesex HA3 5AH (1 page) |
21 February 2005 | Return made up to 03/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 03/01/05; full list of members (7 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 27 masons avenue, harrow, middlesex HA3 5AH (1 page) |
13 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: 4/5 loveridge mews, london, NW6 2DP (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 4/5 loveridge mews, london, NW6 2DP (1 page) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 April 2003 | Ad 03/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2003 | Return made up to 03/01/03; full list of members (7 pages) |
26 April 2003 | Return made up to 03/01/03; full list of members (7 pages) |
26 April 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
26 April 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
26 April 2003 | Ad 03/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Incorporation (16 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Incorporation (16 pages) |
3 January 2002 | Secretary resigned (1 page) |