Oxhey Drive South
Northwood
Middlesex
HA6 3EY
Secretary Name | Mr Bharath Patel |
---|---|
Status | Closed |
Appointed | 01 October 2007(4 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 22 October 2013) |
Role | Company Director |
Correspondence Address | Flat 5 22 Frithwood Avenue Northwood Middlesex HA6 3LX |
Director Name | Mr Shailesh Virendra Patel |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Russell Road Northwood Middlesex HA6 2LJ |
Director Name | Mr Pankaj Keshavlal Rajani |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19c Grove End Road St Johns Wood London NW8 9SD |
Secretary Name | Mr Shailesh Virendra Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Russell Road Northwood Middlesex HA6 2LJ |
Secretary Name | Mr Arun Pallanchathanur Variath Ravindranathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Winckley Close Harrow Middlesex HA3 9QW |
Director Name | Dilip Unadkat |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2007) |
Role | Businessman |
Correspondence Address | 48 The Drive Rickmansworth Hertfordshire WD3 4EB |
Secretary Name | Gita Unadkat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 48 The Drive Rickmansworth Hertfordshire WD3 4EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Caundle Manor Oxhey Drive South Northwood Middlesex HA6 3ET |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
76.5k at 1 | Dilip Unadkat 76.50% Ordinary |
---|---|
23.5k at 1 | Gita Unadkat 23.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£113,040 |
Current Liabilities | £122,160 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2012 | Compulsory strike-off action has been suspended (1 page) |
28 November 2012 | Compulsory strike-off action has been suspended (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2011 | Restoration by order of the court (4 pages) |
17 November 2011 | Restoration by order of the court (4 pages) |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
12 November 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
12 November 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
12 November 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
12 November 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
12 November 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
12 November 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
12 November 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
12 November 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
12 November 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
27 April 2010 | Notice of appointment of receiver or manager (3 pages) |
27 April 2010 | Notice of appointment of receiver or manager (3 pages) |
27 April 2010 | Notice of appointment of receiver or manager (3 pages) |
27 April 2010 | Notice of appointment of receiver or manager (3 pages) |
27 April 2010 | Notice of appointment of receiver or manager (3 pages) |
27 April 2010 | Notice of appointment of receiver or manager (3 pages) |
27 April 2010 | Notice of appointment of receiver or manager (3 pages) |
27 April 2010 | Notice of appointment of receiver or manager (3 pages) |
27 April 2010 | Notice of appointment of receiver or manager (3 pages) |
27 April 2010 | Notice of appointment of receiver or manager (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
9 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2009 | Annual return made up to 16 December 2008 with a full list of shareholders (3 pages) |
8 December 2009 | Annual return made up to 16 December 2008 with a full list of shareholders (3 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2009 | Compulsory strike-off action has been suspended (1 page) |
22 April 2009 | Compulsory strike-off action has been suspended (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2008 | Return made up to 16/12/07; full list of members (3 pages) |
7 March 2008 | Return made up to 16/12/07; full list of members (3 pages) |
6 March 2008 | Secretary appointed mr bharath patel (1 page) |
6 March 2008 | Secretary appointed mr bharath patel (1 page) |
6 March 2008 | Appointment terminated director dilip unadkat (1 page) |
6 March 2008 | Appointment Terminated Director dilip unadkat (1 page) |
5 March 2008 | Appointment Terminated Secretary gita unadkat (1 page) |
5 March 2008 | Return made up to 16/12/06; full list of members (3 pages) |
5 March 2008 | Return made up to 16/12/06; full list of members (3 pages) |
5 March 2008 | Appointment terminated secretary gita unadkat (1 page) |
5 March 2008 | Director appointed mrs gita unadkat (1 page) |
5 March 2008 | Director appointed mrs gita unadkat (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: congress house fifth floor 14 lyon road harrow middlesex HA1 2FD (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: congress house fifth floor 14 lyon road harrow middlesex HA1 2FD (1 page) |
24 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
24 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (6 pages) |
13 July 2005 | Particulars of mortgage/charge (6 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
29 March 2005 | Particulars of mortgage/charge (6 pages) |
29 March 2005 | Particulars of mortgage/charge (6 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
6 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Secretary resigned (1 page) |
23 April 2004 | Ad 01/03/03--------- £ si 99999@1 (2 pages) |
23 April 2004 | Ad 01/03/03--------- £ si 99999@1 (2 pages) |
23 April 2004 | Statement of affairs (2 pages) |
23 April 2004 | Statement of affairs (2 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Return made up to 16/12/03; full list of members (7 pages) |
30 March 2004 | Return made up to 16/12/03; full list of members (7 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
29 January 2004 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Director's particulars changed (1 page) |
20 March 2003 | Director's particulars changed (1 page) |
12 March 2003 | Particulars of mortgage/charge (7 pages) |
12 March 2003 | Particulars of mortgage/charge (7 pages) |
9 March 2003 | Ad 01/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 March 2003 | Ad 01/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New secretary appointed;new director appointed (6 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | New secretary appointed;new director appointed (6 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 December 2002 | Incorporation (16 pages) |
16 December 2002 | Incorporation (16 pages) |