London
N1 4QY
Director Name | Vinod Patel |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(same day as company formation) |
Role | Retailer |
Correspondence Address | 115 Newington Green Road London N1 4QY |
Secretary Name | Vinod Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2003(11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 December 2007) |
Role | Retailer |
Correspondence Address | 115 Newington Green Road London N1 4QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Adelphi Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | The Annexe Burroughs House 40 The Burroughs London NW4 4AP |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Wolsey Mansions, Main Avenue Moor Park Middlesex HA6 2HL |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £80,073 |
Cash | £270,188 |
Current Liabilities | £197,061 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2007 | Application for striking-off (1 page) |
5 July 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 June 2007 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
1 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: the annexe burroughs house 40 the burroughs london NW4 4AP (1 page) |
11 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
22 April 2004 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |