Perivale
Greenford
Middlesex
UB6 7JD
Secretary Name | Paul Nunes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 November 2012) |
Role | Company Director |
Correspondence Address | 16 Hillside Drive Edgware Middlesex HA8 7PG |
Secretary Name | Jagruti Gajjar |
---|---|
Nationality | Tanzanian |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Bouverie Road West Harrow Middlesex HA1 4EZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£124,401 |
Cash | £9,097 |
Current Liabilities | £164,097 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2012 | Final Gazette dissolved following liquidation (1 page) |
7 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2012 | Liquidators statement of receipts and payments to 27 July 2012 (16 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 27 July 2012 (16 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 27 July 2012 (16 pages) |
7 August 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
7 August 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
31 May 2012 | Liquidators statement of receipts and payments to 7 April 2012 (21 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 7 April 2012 (21 pages) |
31 May 2012 | Liquidators statement of receipts and payments to 7 April 2012 (21 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 7 April 2012 (21 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 7 April 2011 (10 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 7 April 2011 (10 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (10 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (10 pages) |
12 May 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (5 pages) |
12 May 2011 | Liquidators statement of receipts and payments to 7 April 2011 (5 pages) |
12 May 2011 | Liquidators statement of receipts and payments to 7 April 2011 (5 pages) |
12 May 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (5 pages) |
6 May 2010 | Appointment of a voluntary liquidator (1 page) |
6 May 2010 | Appointment of a voluntary liquidator (1 page) |
29 April 2010 | Statement of affairs with form 4.19 (7 pages) |
29 April 2010 | Statement of affairs with form 4.19 (7 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
20 April 2010 | Registered office address changed from Unit1 8a Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 20 April 2010 (2 pages) |
20 April 2010 | Registered office address changed from Unit1 8a Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 20 April 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
7 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
7 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
11 December 2009 | Secretary's details changed (3 pages) |
11 December 2009 | Director's details changed for Kalpesh Shah on 30 November 2009 (4 pages) |
11 December 2009 | Secretary's details changed for {officer_name} (3 pages) |
11 December 2009 | Secretary's details changed (3 pages) |
11 December 2009 | Director's details changed for Kalpesh Shah on 30 November 2009 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 February 2009 | Return made up to 07/10/08; full list of members (4 pages) |
6 February 2009 | Return made up to 07/10/08; full list of members (4 pages) |
28 January 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
28 January 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
26 September 2008 | Accounts made up to 31 October 2007 (1 page) |
26 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
5 March 2008 | Return made up to 07/10/07; full list of members (3 pages) |
5 March 2008 | Return made up to 07/10/07; full list of members (3 pages) |
4 March 2008 | Ad 02/01/07 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
4 March 2008 | Ad 02/01/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New secretary appointed (1 page) |
19 December 2006 | Accounts made up to 31 October 2006 (1 page) |
19 December 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
6 December 2006 | Return made up to 07/10/06; full list of members (5 pages) |
6 December 2006 | Return made up to 07/10/06; full list of members (5 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
4 October 2006 | Accounts made up to 31 October 2005 (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: ground floor 150 strand london WC2R 1JA (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: ground floor 150 strand london WC2R 1JA (1 page) |
24 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
24 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
17 May 2005 | Accounts made up to 31 October 2004 (1 page) |
17 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
22 December 2004 | Return made up to 07/10/04; full list of members (5 pages) |
22 December 2004 | Return made up to 07/10/04; full list of members (5 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Secretary resigned (2 pages) |
7 October 2003 | Incorporation (16 pages) |