London
N11 3NG
Director Name | Mr Sushil Hasmukhial Shah |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2003(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Pinner Hill Pinner Middlesex HA5 3XX |
Secretary Name | Mr Sushil Hasmukhial Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2003(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Pinner Hill Pinner Middlesex HA5 3XX |
Director Name | Nigel Trevor Addison |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 November 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gippeswick Close Pinner Middlesex HA5 3QT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Space Business Park Abbey Road, Park Royal London NW10 7SU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £664,765 |
Cash | £730,580 |
Current Liabilities | £240,183 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 52 gorst road park royal london NW10 6LD (1 page) |
14 January 2008 | Return made up to 13/01/08; full list of members (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 June 2007 | Return made up to 13/01/07; full list of members; amend (8 pages) |
9 May 2007 | Return made up to 13/01/07; full list of members (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Return made up to 13/01/06; full list of members (8 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 June 2005 | New director appointed (2 pages) |
21 April 2005 | Return made up to 13/01/05; full list of members (8 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
17 November 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
6 April 2004 | Ad 13/01/03--------- £ si 1000@1=1000 £ ic 1/1001 (3 pages) |
6 April 2004 | Return made up to 13/01/04; full list of members (7 pages) |
6 April 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
15 January 2004 | New secretary appointed;new director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
21 January 2003 | Resolutions
|
13 January 2003 | Incorporation (16 pages) |