Wembley
Middlesex
HA9 6DZ
Director Name | Mr Pravinkumar Lalji Kurji |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2002(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 2 Park Road Wembley Middlesex HA0 4AT |
Secretary Name | Mr Manoharan Vishnuram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 July 2005) |
Role | Company Director |
Correspondence Address | 69 Jesmond Avenue Wembley Middlesex HA9 6DZ |
Secretary Name | Mr Pravin Lalji Kurji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 2 Swinderby Road Wembley Middlesex HA0 4SF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,559 |
Cash | £54,402 |
Current Liabilities | £466,740 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2005 | Application for striking-off (1 page) |
9 September 2004 | Return made up to 09/09/04; full list of members
|
22 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
10 March 2004 | Secretary resigned (1 page) |
25 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | New secretary appointed (2 pages) |
16 November 2002 | Ad 09/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed;new director appointed (2 pages) |