Wembley Park
Middlesex
HA9 9PQ
Director Name | Nina Gupta |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 26 October 2010) |
Role | Company Executive |
Correspondence Address | 99 The Avenue Wembley Park Middlesex HA9 9PQ |
Secretary Name | Mr Sanjeev Gupta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 26 October 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 99 The Avenue Wembley Park Middlesex HA9 9PQ |
Director Name | James Michael Pellatt |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Annie Teresa Pellatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Kapil Narain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 6a Belsize Square London NW3 4HT |
Registered Address | 99 The Avenue Wembley Park Middlesex HA9 9PQ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,400 |
Net Worth | £22,532 |
Cash | £252 |
Current Liabilities | £214,321 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2008 | Voluntary strike-off action has been suspended (1 page) |
8 October 2008 | Voluntary strike-off action has been suspended (1 page) |
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Voluntary strike-off action has been suspended (1 page) |
15 January 2008 | Voluntary strike-off action has been suspended (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 November 2007 | Application for striking-off (1 page) |
14 November 2007 | Application for striking-off (1 page) |
7 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
7 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
30 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
30 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
22 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
23 March 2004 | Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100 (1 page) |
23 March 2004 | Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100 (1 page) |
26 February 2004 | Return made up to 30/01/04; full list of members
|
26 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
10 January 2004 | Registered office changed on 10/01/04 from: 78A sudbury avenue north wembley middlesex had 3BE (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: 78A sudbury avenue north wembley middlesex had 3BE (1 page) |
11 November 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
14 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Return made up to 30/01/03; full list of members
|
14 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
30 January 2002 | Incorporation (19 pages) |