Sutton
Surrey
SM1 2SX
Director Name | Mr Gnyanesh Niranjan Gore |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Burleigh Road Sutton Surrey SM3 9NB |
Secretary Name | Mr Bhavesh Pundrikrai Gore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 A Western Road Sutton Surrey SM1 2SX |
Director Name | Mr Paresh Pandya |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 10 Heatherside Gardens Furnham Common Buckinghamshire SL2 3LL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 165 High Street Rickmansworth Hertfordshire WD3 1AY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2011 | Final Gazette dissolved following liquidation (1 page) |
24 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 September 2010 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 17 September 2010 (1 page) |
1 September 2010 | Resolutions
|
1 September 2010 | Appointment of a voluntary liquidator (1 page) |
1 September 2010 | Statement of affairs with form 4.19 (6 pages) |
1 September 2010 | Statement of affairs with form 4.19 (6 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Appointment of a voluntary liquidator (1 page) |
15 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 April 2010 | Director's details changed for Bhavesh Pundrikrai Gore on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Bhavesh Pundrikrai Gore on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Bhavesh Pundrikrai Gore on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
8 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
8 April 2010 | Termination of appointment of Paresh Pandya as a director (1 page) |
8 April 2010 | Director's details changed for Gnyanesh Niranjan Gore on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Gnyanesh Niranjan Gore on 8 April 2010 (2 pages) |
8 April 2010 | Termination of appointment of Paresh Pandya as a director (1 page) |
8 April 2010 | Director's details changed for Gnyanesh Niranjan Gore on 8 April 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
20 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
20 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
20 January 2009 | Director and secretary's change of particulars / bhavesh gore / 01/07/2007 (1 page) |
20 January 2009 | Director and Secretary's Change of Particulars / bhavesh gore / 01/07/2007 / HouseName/Number was: , now: 14A; Street was: 6A upper mulgrave road, now: western road; Area was: cheam, now: ; Post Code was: SM2 7AZ, now: SM1 2SX (1 page) |
20 January 2009 | Director's change of particulars / paresh pandya / 07/12/2007 (1 page) |
20 January 2009 | Director's Change of Particulars / paresh pandya / 07/12/2007 / HouseName/Number was: 10, now: treetops; Street was: heatherside gardens, now: 10 heatherside gardens; Area was: farnham common, now: furnham common; Post Town was: slough, now: ; Region was: berkshire, now: buckinghamshire; Post Code was: SL2 3RR, now: SL2 3LL; Country was: united kin (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from anand house whitchurch lane edgware middlesex HA8 6LP united kingdom (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from anand house whitchurch lane edgware middlesex HA8 6LP united kingdom (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 July 2008 | Director's change of particulars / paresh pandya / 01/12/2007 (2 pages) |
4 July 2008 | Location of register of members (1 page) |
4 July 2008 | Location of register of members (1 page) |
4 July 2008 | Director's Change of Particulars / paresh pandya / 01/12/2007 / Title was: , now: mr; HouseName/Number was: , now: 10; Street was: 21 windmill hill, now: heatherside gardens; Area was: , now: farnham common; Post Town was: ruislip, now: slough; Region was: middlesex, now: berkshire; Post Code was: HA4 8QF, now: SL2 3RR; Country was: , now: united k (2 pages) |
4 July 2008 | Location of debenture register (1 page) |
4 July 2008 | Return made up to 16/01/08; full list of members (5 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from 72 wembley park drive wembley middlesex HA9 8HB (1 page) |
4 July 2008 | Location of debenture register (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 72 wembley park drive wembley middlesex HA9 8HB (1 page) |
4 July 2008 | Return made up to 16/01/08; full list of members (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 February 2007 | Return made up to 16/01/07; full list of members (8 pages) |
26 February 2007 | Return made up to 16/01/07; full list of members (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
1 March 2006 | Return made up to 16/01/06; full list of members (7 pages) |
1 March 2006 | Return made up to 16/01/06; full list of members (7 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
24 November 2005 | Accounts made up to 31 January 2005 (1 page) |
24 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
21 March 2005 | Return made up to 16/01/05; full list of members (5 pages) |
21 March 2005 | Return made up to 16/01/05; full list of members (5 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
16 January 2004 | Incorporation (16 pages) |
16 January 2004 | Incorporation (16 pages) |