Oxhey Drive South
Northwood
Middlesex
HA6 3ET
Director Name | Mr Rupen Shantilal Dhamecha |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge The Dell Pinner Middlesex HA5 3EW |
Director Name | Mr Ajay Kumar Gokani |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Jesmond Way Stanmore Middlesex HA7 4QR |
Director Name | Mr Ketan Gokani |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yorke House 44 Gordon Avenue Stanmore Middlesex HA7 3QH |
Secretary Name | Mr Ajay Kumar Gokani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Jesmond Way Stanmore Middlesex HA7 4QR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 22 Jesmond Way Stanmore Middlesex HA7 4QR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£253,010 |
Current Liabilities | £253,010 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2010 | Application to strike the company off the register (3 pages) |
4 October 2010 | Application to strike the company off the register (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 May 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
25 May 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
28 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
14 November 2008 | Return made up to 14/08/08; full list of members (5 pages) |
14 November 2008 | Return made up to 14/08/08; full list of members (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 October 2007 | Return made up to 14/08/07; full list of members (3 pages) |
26 October 2007 | Return made up to 14/08/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 September 2006 | Return made up to 14/08/06; full list of members
|
1 September 2006 | Return made up to 14/08/06; full list of members (9 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
21 September 2005 | Return made up to 14/08/05; full list of members (9 pages) |
21 September 2005 | Return made up to 14/08/05; full list of members
|
20 June 2005 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
20 June 2005 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
24 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
21 May 2004 | Particulars of mortgage/charge (9 pages) |
21 May 2004 | Particulars of mortgage/charge (9 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
7 November 2003 | Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2003 | Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2003 | New secretary appointed;new director appointed (2 pages) |
7 November 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
14 August 2003 | Incorporation (16 pages) |
14 August 2003 | Incorporation (16 pages) |