North Wembley
Middlesex
HA0 3JW
Director Name | Mr Niraj Gami |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2014(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mr Ravji Gami |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Pasture Road North Wembley Middlesex HA0 3JW |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5 at £1 | Hina Gami 5.00% Ordinary A |
---|---|
5 at £1 | Mrs Hina Gami 5.00% Ordinary B |
45 at £1 | Amit Gami 45.00% Ordinary C |
45 at £1 | Mr Niraj Gami 45.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,975,173 |
Cash | £766,375 |
Current Liabilities | £280,644 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 June 2006 | Delivered on: 1 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 38 great hampton street birmingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
9 November 2006 | Delivered on: 11 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93 lindsay drive kenton middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 September 2006 | Delivered on: 4 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 14 st peters place lower bristol road bath. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 March 2006 | Delivered on: 16 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 224, 101 high street, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 August 2005 | Delivered on: 31 August 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £112,260 and all other monies due or to become due. Particulars: Unit 28 the drill hall old market street bristol, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
24 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
29 January 2018 | Liquidators' statement of receipts and payments to 22 November 2017 (13 pages) |
18 December 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
18 December 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
12 December 2016 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY to Lynton House 7-12 Tavistock Square London WC1H 9LT on 12 December 2016 (2 pages) |
12 December 2016 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY to Lynton House 7-12 Tavistock Square London WC1H 9LT on 12 December 2016 (2 pages) |
9 December 2016 | Declaration of solvency (3 pages) |
9 December 2016 | Declaration of solvency (3 pages) |
9 December 2016 | Resolutions
|
9 December 2016 | Appointment of a voluntary liquidator (2 pages) |
9 December 2016 | Resolutions
|
9 December 2016 | Appointment of a voluntary liquidator (2 pages) |
21 November 2016 | Satisfaction of charge 2 in full (2 pages) |
21 November 2016 | Satisfaction of charge 1 in full (1 page) |
21 November 2016 | Satisfaction of charge 4 in full (2 pages) |
21 November 2016 | Satisfaction of charge 5 in full (2 pages) |
21 November 2016 | Satisfaction of charge 3 in full (2 pages) |
21 November 2016 | Satisfaction of charge 2 in full (2 pages) |
21 November 2016 | Satisfaction of charge 1 in full (1 page) |
21 November 2016 | Satisfaction of charge 4 in full (2 pages) |
21 November 2016 | Satisfaction of charge 3 in full (2 pages) |
21 November 2016 | Satisfaction of charge 5 in full (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
15 December 2015 | Termination of appointment of Ravji Gami as a director on 1 February 2015 (1 page) |
15 December 2015 | Termination of appointment of Ravji Gami as a director on 1 February 2015 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
11 June 2015 | Director's details changed for Mr Niraj Gami on 11 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Ravji Gami on 11 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Ravji Gami on 11 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Niraj Gami on 11 June 2015 (2 pages) |
26 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 August 2014 | Appointment of Mr Niraj Gami as a director on 12 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Niraj Gami as a director on 12 August 2014 (2 pages) |
4 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
19 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 February 2010 | Director's details changed for Ravji Gami on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Ravji Gami on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Ravji Gami on 3 February 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
4 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
5 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 December 2006 | Particulars of mortgage/charge (4 pages) |
1 December 2006 | Particulars of mortgage/charge (4 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (4 pages) |
16 March 2006 | Particulars of mortgage/charge (4 pages) |
23 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
23 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
31 August 2005 | Particulars of mortgage/charge (4 pages) |
31 August 2005 | Particulars of mortgage/charge (4 pages) |
25 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New secretary appointed (2 pages) |
18 January 2004 | Resolutions
|
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Resolutions
|
18 January 2004 | Secretary resigned (1 page) |
18 January 2004 | Secretary resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
12 January 2004 | Incorporation (15 pages) |
12 January 2004 | Incorporation (15 pages) |