Whetstone
London
N20 0YZ
Director Name | Mr Atulkumar Gohil |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Secretary Name | Mr Paresh Chauhan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Leas Gardens Westcliff On Sea Essex SS0 8JL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at £1 | Atulkumar Gohil 50.00% Ordinary |
---|---|
1 at £1 | Paresh Chauhan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,819 |
Cash | £6,139 |
Current Liabilities | £131,134 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2012 | Final Gazette dissolved following liquidation (1 page) |
20 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2012 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
20 April 2012 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 November 2011 | Registered office address changed from 9 Great Russell Street London WC1B 3NH on 21 November 2011 (2 pages) |
21 November 2011 | Registered office address changed from 9 Great Russell Street London WC1B 3NH on 21 November 2011 (2 pages) |
10 February 2011 | Statement of affairs with form 4.19 (15 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Statement of affairs with form 4.19 (15 pages) |
10 February 2011 | Appointment of a voluntary liquidator (2 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Appointment of a voluntary liquidator (2 pages) |
8 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders Statement of capital on 2010-11-08
|
8 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders Statement of capital on 2010-11-08
|
8 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders Statement of capital on 2010-11-08
|
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Mr. Paresh Chauhan on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Atulkumar Gohil on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Atulkumar Gohil on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Atulkumar Gohil on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paresh Chauhan on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Atulkumar Gohil on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paresh Chauhan on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr. Paresh Chauhan on 19 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
16 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 December 2005 | Return made up to 08/10/05; full list of members (7 pages) |
12 December 2005 | Return made up to 08/10/05; full list of members (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 October 2004 | Ad 10/10/03--------- £ si 1@1 (2 pages) |
13 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
13 October 2004 | Ad 10/10/03--------- £ si 1@1 (2 pages) |
13 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | New director appointed (1 page) |
21 October 2003 | New secretary appointed (1 page) |
21 October 2003 | New director appointed (1 page) |
21 October 2003 | New director appointed (1 page) |
21 October 2003 | New secretary appointed (1 page) |
21 October 2003 | New director appointed (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
8 October 2003 | Incorporation (17 pages) |