Hayes
Middlesex
UB4 9EY
Director Name | Mr Vimanji Nathaji Odedra |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2011(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 March 2014) |
Role | Shop Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Welbeck Court Welbeck Avenue Hayes Middlesex UB4 9EY |
Secretary Name | Vimanji Nathaji Odedra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2011(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 March 2014) |
Role | Company Director |
Correspondence Address | 19 Welbeck Court Welbeck Avenue Hayes Middlesex UB4 9EY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Lynda Denham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 September 2011) |
Role | Company Director |
Correspondence Address | Sunbeam Cottage Haglands Lane West Chiltington Pulborough West Sussex RH20 2QR |
Director Name | Steven Paul Denham |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 September 2011) |
Role | Company Director |
Correspondence Address | Sunbeam Cottage Haglands Lane West Chiltington Pulborough West Sussex RH20 2QR |
Secretary Name | Steven Paul Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 September 2011) |
Role | Company Director |
Correspondence Address | Sunbeam Cottage Haglands Lane West Chiltington Pulborough West Sussex RH20 2QR |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Smita Vimanji Odedra 50.00% Ordinary |
---|---|
50 at £1 | Vimanji Nathaji Odedra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,214 |
Latest Accounts | 21 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 21 September |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2013 | Application to strike the company off the register (3 pages) |
22 November 2013 | Application to strike the company off the register (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 21 September 2012 (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 21 September 2012 (5 pages) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
22 June 2012 | Total exemption small company accounts made up to 21 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 21 September 2011 (4 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Appointment of Mrs Smita Vimanji Odedra as a director (3 pages) |
25 October 2011 | Appointment of Vimanji Nathaji Odedra as a secretary (3 pages) |
25 October 2011 | Termination of appointment of Steven Denham as a secretary (2 pages) |
25 October 2011 | Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ on 25 October 2011 (2 pages) |
25 October 2011 | Previous accounting period extended from 30 April 2011 to 21 September 2011 (3 pages) |
25 October 2011 | Termination of appointment of Lynda Denham as a director (2 pages) |
25 October 2011 | Previous accounting period extended from 30 April 2011 to 21 September 2011 (3 pages) |
25 October 2011 | Registered office address changed from a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ on 25 October 2011 (2 pages) |
25 October 2011 | Termination of appointment of Steven Paul Denham as a secretary on 21 September 2011 (2 pages) |
25 October 2011 | Appointment of Mr Vimanji Nathaji Odedra as a director on 22 September 2011 (3 pages) |
25 October 2011 | Appointment of Mr Vimanji Nathaji Odedra as a director (3 pages) |
25 October 2011 | Termination of appointment of Steven Paul Denham as a director on 21 September 2011 (2 pages) |
25 October 2011 | Termination of appointment of Steven Denham as a director (2 pages) |
25 October 2011 | Termination of appointment of Lynda Denham as a director on 21 September 2011 (2 pages) |
25 October 2011 | Appointment of Mrs Smita Vimanji Odedra as a director on 22 September 2011 (3 pages) |
25 October 2011 | Appointment of Vimanji Nathaji Odedra as a secretary on 22 September 2011 (3 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 20 old mill square storrington pulborough west sussex RH20 4NQ (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 20 old mill square storrington pulborough west sussex RH20 4NQ (1 page) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
15 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
2 February 2005 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 February 2005 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
19 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 May 2003 | Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2003 | Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
31 March 2003 | Incorporation (16 pages) |