Pinner
Middlesex
HA5 4TZ
Director Name | Mr Rajesh Chamanlal Kataria |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 65 Woodhall Gate Pinner Middlesex HA5 4TZ |
Secretary Name | Mr Rajesh Chamanlal Kataria |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 65 Woodhall Gate Pinner Middlesex HA5 4TZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 65 Woodhall Gate Pinner Middlesex HA5 4TZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,922 |
Cash | £2,603 |
Current Liabilities | £3,411 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2008 | Application for striking-off (2 pages) |
4 September 2007 | Return made up to 03/07/07; no change of members (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 November 2006 | Return made up to 03/07/06; full list of members (7 pages) |
20 January 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
23 August 2005 | Return made up to 03/07/05; full list of members (7 pages) |
20 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
5 August 2004 | Return made up to 03/07/04; full list of members (7 pages) |
5 August 2004 | Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 109 welbeck road harrow middlesex HA2 0RU (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | New secretary appointed;new director appointed (3 pages) |
12 July 2003 | New director appointed (3 pages) |