Stanmore
Middlesex
HA7 2JS
Secretary Name | Mr Vinod Vaghela |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(2 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 10 February 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 222 Uppingham Avenue Stanmore Middlesex HA7 2JS |
Director Name | Mr Michael McDougall |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(2 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 10 February 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 103 Townfield Road Flitwick Bedfordshire MK45 1JQ |
Director Name | Mr Harshad Doshi |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 226 High Road Willesden London NW10 2NX |
Secretary Name | Meera Doshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 226 High Road London NW10 2NX |
Director Name | Mahendra Kapurchand Kachalia |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2005) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 90 Arundel Drive Harrow Middlesex HA2 8PP |
Secretary Name | Mr Harshad Doshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2005) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 226 High Road Willesden London NW10 2NX |
Registered Address | 226 High Road Willesden London NW10 2NX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Michael Mcdougall 50.00% Ordinary |
---|---|
1 at £1 | Vinod Vaghela 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£126,752 |
Current Liabilities | £126,752 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2014 | Voluntary strike-off action has been suspended (1 page) |
12 April 2014 | Voluntary strike-off action has been suspended (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2013 | Voluntary strike-off action has been suspended (1 page) |
24 July 2013 | Voluntary strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | Voluntary strike-off action has been suspended (1 page) |
4 December 2012 | Voluntary strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2012 | Application to strike the company off the register (3 pages) |
22 October 2012 | Application to strike the company off the register (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2012-01-27
|
27 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2012-01-27
|
20 December 2011 | Compulsory strike-off action has been suspended (1 page) |
20 December 2011 | Compulsory strike-off action has been suspended (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
26 May 2011 | Compulsory strike-off action has been suspended (1 page) |
26 May 2011 | Compulsory strike-off action has been suspended (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2010 | Director's details changed for Mr Michael Mcdougall on 15 October 2009 (2 pages) |
23 December 2010 | Director's details changed for Mr Michael Mcdougall on 15 October 2009 (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2010 | Director's details changed for Mr Michael Mcdougall on 15 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr Michael Mcdougall on 15 October 2009 (2 pages) |
26 June 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
26 June 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
26 June 2010 | Director's details changed for Michael Mcdougall on 15 October 2009 (2 pages) |
26 June 2010 | Director's details changed for Michael Mcdougall on 15 October 2009 (2 pages) |
18 March 2010 | Compulsory strike-off action has been suspended (1 page) |
18 March 2010 | Compulsory strike-off action has been suspended (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 December 2008 | Return made up to 15/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 15/10/08; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 July 2008 | Return made up to 15/10/07; full list of members (4 pages) |
9 July 2008 | Return made up to 15/10/07; full list of members (4 pages) |
8 October 2007 | Return made up to 15/10/06; full list of members (3 pages) |
8 October 2007 | Return made up to 15/10/06; full list of members (3 pages) |
2 January 2007 | Accounts made up to 31 October 2005 (4 pages) |
2 January 2007 | Accounts made up to 31 October 2005 (4 pages) |
6 September 2006 | Particulars of mortgage/charge (4 pages) |
6 September 2006 | Particulars of mortgage/charge (4 pages) |
12 July 2006 | Return made up to 15/10/05; full list of members (2 pages) |
12 July 2006 | Return made up to 15/10/05; full list of members (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
2 February 2006 | New director appointed (1 page) |
2 February 2006 | New director appointed (1 page) |
2 February 2006 | New secretary appointed (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | New secretary appointed (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
31 October 2005 | Company name changed trident office supplies LIMITED\certificate issued on 31/10/05 (2 pages) |
31 October 2005 | Company name changed trident office supplies LIMITED\certificate issued on 31/10/05 (2 pages) |
4 August 2005 | Accounts made up to 31 October 2004 (4 pages) |
4 August 2005 | Accounts made up to 31 October 2004 (4 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
16 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
16 November 2004 | Secretary resigned (1 page) |
15 October 2003 | Incorporation (10 pages) |
15 October 2003 | Incorporation (10 pages) |