Leicester
LE4 5EB
Director Name | Mr Rajesh Ruparelia |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Bassett Gardens Osterley Middlesex TW7 4QY |
Secretary Name | Mr Rajesh Ruparelia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Bassett Gardens Osterley Middlesex TW7 4QY |
Director Name | Mr Paresh Ruparelia |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (closed 10 April 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 136 Park Road Hounslow Middlesex TW3 2HP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 746 London Road Hounslow Middlesex TW3 1PD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,227 |
Cash | £3,843 |
Current Liabilities | £1,616 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2011 | Compulsory strike-off action has been suspended (1 page) |
23 June 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
15 February 2010 | Director's details changed for Rajesh Ruparelia on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Paresh Ruparelia on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Nilesh Ruparelia on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Rajesh Ruparelia on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Nilesh Ruparelia on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Paresh Ruparelia on 15 February 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Return made up to 11/02/09; full list of members (4 pages) |
17 June 2009 | Return made up to 11/02/09; full list of members (4 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
26 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
26 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
13 April 2006 | Return made up to 11/02/06; full list of members (7 pages) |
13 April 2006 | Return made up to 11/02/06; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
11 May 2005 | Return made up to 11/02/05; full list of members (7 pages) |
11 May 2005 | Return made up to 11/02/05; full list of members (7 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: c/o bassetts, 40 bassett gardens osterley middlesex TW7 4QY (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: c/o bassetts, 40 bassett gardens osterley middlesex TW7 4QY (1 page) |
15 June 2004 | Return made up to 11/02/04; full list of members (7 pages) |
15 June 2004 | Return made up to 11/02/04; full list of members
|
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New secretary appointed;new director appointed (3 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed;new director appointed (3 pages) |
13 March 2003 | Secretary resigned (1 page) |
11 February 2003 | Incorporation (18 pages) |
11 February 2003 | Incorporation (18 pages) |