Wembley Park
Middlesex
HA9 9EG
Director Name | Mrs Jigna Vora |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 23 August 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Drive Wembley Park Middlesex HA9 9EG |
Director Name | Rajendra Prasad Modeshia |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Businessman |
Correspondence Address | 15 Harebell Way Boughton Vale Rugby Warwickshire CV23 0TT |
Director Name | Mr Viral Harshad Vora |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | System Developer |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Drive Wembley Park Middlesex HA9 9EG |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | 16 The Drive Wembley Park London Middlesex HA9 9EG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Jigna Vora 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,927 |
Cash | £750 |
Current Liabilities | £18,343 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2016 | Application to strike the company off the register (3 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
26 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
23 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Mrs Jigna Vora on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Jigna Vora on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
24 January 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
18 January 2007 | Return made up to 05/11/06; full list of members (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
6 November 2005 | Return made up to 05/11/05; full list of members (2 pages) |
6 May 2005 | Return made up to 04/10/04; full list of members (6 pages) |
6 May 2005 | Director resigned (1 page) |
15 February 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: regency chambers alpine house, honeypot lane kingsbury london NW9 9RX (1 page) |
10 November 2003 | Return made up to 04/10/03; full list of members
|
18 September 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
17 December 2002 | New secretary appointed;new director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Incorporation (12 pages) |