Hendon
London
NW4 1AE
Secretary Name | Miss Tina Kara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2004(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 21 May 2013) |
Role | Company Director |
Correspondence Address | 3 Sherwood Road London Middlesex NW4 1AE |
Director Name | Mr Suresh Pisavadia |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Bertram Road London NW4 3PN |
Secretary Name | Pamela Rocque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Letchford Terrace Harrow Weald Middlesex HA3 6PB |
Director Name | Mr Parimal Patel |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 October 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 208 Kenmore Avenue Kenton Harrow Middlesex HA3 8PS |
Secretary Name | Sheela Gajparia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 week, 2 days after company formation) |
Appointment Duration | 2 years (resigned 08 November 2004) |
Role | Secretary |
Correspondence Address | 43 Crooked Usage Finchley N3 3EU |
Registered Address | 713a North Circular Road London NW2 7AX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Euros Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2013 | Application to strike the company off the register (3 pages) |
28 January 2013 | Application to strike the company off the register (3 pages) |
30 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
15 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Vijay Mavji Kara on 4 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Vijay Mavji Kara on 4 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Vijay Mavji Kara on 4 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Tina Kara on 28 August 2007 (2 pages) |
6 November 2009 | Secretary's details changed for Tina Kara on 28 August 2007 (2 pages) |
3 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
1 July 2008 | Accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
1 February 2008 | Accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
22 January 2008 | Return made up to 07/10/07; no change of members (6 pages) |
22 January 2008 | Return made up to 07/10/07; no change of members (6 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 January 2007 | Accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
20 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 63 dudden hill lane willesden NW10 1BD (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 63 dudden hill lane willesden NW10 1BD (1 page) |
13 January 2006 | Accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
15 November 2005 | Return made up to 07/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 07/10/05; full list of members (7 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 4 warner house harrovian business village bessborough road harrow HA1 3EX (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 4 warner house harrovian business village bessborough road harrow HA1 3EX (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
22 October 2004 | Return made up to 07/10/04; full list of members
|
22 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
3 September 2004 | Accounts made up to 31 March 2004 (6 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
19 January 2004 | Return made up to 07/10/03; full list of members
|
19 January 2004 | Return made up to 07/10/03; full list of members (6 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
25 July 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
25 July 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
7 October 2002 | Incorporation (18 pages) |