Bushey Heath
Watford
WD23 4SE
Secretary Name | KCA Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 November 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 April 2011) |
Correspondence Address | Unit 1 / 2 - 25 Wembley Commercial Centre, East Lane Wembley Middlesex HA9 7XX |
Director Name | Chandru Malkani |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 November 2007) |
Role | Accountant |
Correspondence Address | 51 Princes Park Avenue London NW11 0JR |
Secretary Name | Gergana Petkova Das |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 2 D Queens Road London E11 1BB |
Secretary Name | Mr Deepak Burman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76a Little Bushey Lane Bushey Heath Watford WD23 4SE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 12-18 Hoxton Street London N1 6NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,562 |
Cash | £11,738 |
Current Liabilities | £249,198 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
1 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
1 April 2010 | Secretary's details changed for Kca Secretaries Limited on 31 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Kca Secretaries Limited on 31 March 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
12 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2008 | Return made up to 21/01/08; no change of members (6 pages) |
12 May 2008 | Return made up to 21/01/08; no change of members (6 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 January 2007 | Return made up to 21/01/07; full list of members (6 pages) |
29 January 2007 | Return made up to 21/01/07; full list of members (6 pages) |
11 December 2006 | New secretary appointed (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | New secretary appointed (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
24 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
30 April 2004 | Return made up to 21/01/04; full list of members (7 pages) |
30 April 2004 | Return made up to 21/01/04; full list of members
|
7 April 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
12 March 2004 | New secretary appointed (1 page) |
12 March 2004 | New secretary appointed (1 page) |
18 February 2004 | Accounts made up to 31 January 2004 (1 page) |
18 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 January 2003 | Incorporation (16 pages) |
21 January 2003 | Incorporation (16 pages) |