Kingston Upon Thames
Surrey
KT2 8QG
Director Name | Mr Lalit Kumar Tanna |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 March 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 170 Tudor Drive Kingston Upon Thames Surrey KT2 5QG |
Secretary Name | Mr Ashok Kumar Tanna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 March 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 170 Tudor Drive Kingston Upon Thames Surrey KT2 8QG |
Director Name | Jayant Kumar Meghji Sawjani |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | 3 Beaufort Avenue Kenton Harrow Middlesex HA3 8PF |
Director Name | Mukundbala Jayantkumar Sawjani |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Business Lady |
Correspondence Address | 3 Beaufort Avenue Kenton Harrow Middlesex HA3 8PF |
Secretary Name | Pritesh Sawjani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Beaufort Avenue Kenton Harrow Middlesex HA3 8PF |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 42 Christchurch Avenue Kenton Harrow Middlesex HA3 8NJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
24 March 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 3 beaufort avenue kenton harrow middlesex HA3 8PF (1 page) |
11 December 2008 | Return made up to 21/07/08; full list of members (4 pages) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 3 beaufort avenue kenton harrow middlesex HA3 8PF (1 page) |
11 December 2008 | Location of debenture register (1 page) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Return made up to 21/07/08; full list of members (4 pages) |
11 December 2008 | Location of debenture register (1 page) |
5 April 2008 | Director appointed mr lalitkumar jivandas tanna (1 page) |
5 April 2008 | Director appointed mr ashok kumar tanna (1 page) |
5 April 2008 | Secretary appointed mr ashok kumar tanna (1 page) |
5 April 2008 | Secretary appointed mr ashok kumar tanna (1 page) |
5 April 2008 | Director appointed mr lalitkumar jivandas tanna (1 page) |
5 April 2008 | Director appointed mr ashok kumar tanna (1 page) |
4 April 2008 | Appointment Terminated Secretary pritesh sawjani (1 page) |
4 April 2008 | Appointment Terminated Director mukundbala sawjani (1 page) |
4 April 2008 | Appointment Terminated Director jayant sawjani (1 page) |
4 April 2008 | Appointment terminated secretary pritesh sawjani (1 page) |
4 April 2008 | Appointment terminated director mukundbala sawjani (1 page) |
4 April 2008 | Appointment terminated director jayant sawjani (1 page) |
20 August 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
20 August 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
23 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
10 March 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
10 March 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
26 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
26 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
27 September 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
27 September 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
24 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
24 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
19 August 2003 | New director appointed (2 pages) |
21 July 2003 | Incorporation (12 pages) |
21 July 2003 | Incorporation (12 pages) |