The Fairway
London
NW7 3HH
Secretary Name | Mrs Minakumari Pareshchandra Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 56 Glebe Road Finchley London N3 2AX |
Director Name | Mr Narotam Vasta Nakrani |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Lullington Garth Finchley London N12 7LT |
Secretary Name | M N Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Correspondence Address | 30 Nether Street London N12 7NL |
Registered Address | 56 Glebe Road Finchley London N3 2AX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,051 |
Cash | £1,822 |
Current Liabilities | £3,099 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2007 | Return made up to 07/11/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
22 November 2005 | Return made up to 07/11/05; full list of members
|
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
31 May 2005 | Return made up to 07/11/04; full list of members (7 pages) |
31 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2003 | Return made up to 07/11/03; full list of members (7 pages) |
26 November 2003 | Secretary resigned (1 page) |
27 July 2003 | New director appointed (2 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 21 lullington garth north finchley london N12 7LT (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 May 2003 | Company name changed h ajmeer construction LIMITED\certificate issued on 15/05/03 (2 pages) |