Cherry Hill
New Jersey
Usa
08003
Director Name | Mr Pradipkumar Suryakant Shah |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2014(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 District Road Wembley Middlesex HA0 2LF |
Secretary Name | Payday Secrataries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2006(1 year, 10 months after company formation) |
Appointment Duration | 13 years (closed 05 February 2019) |
Correspondence Address | 110 Carlton Avenue East Wembley Middlesex HA9 8LY |
Director Name | Raviraj Pradip Shah |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 District Road Sudbury Town Wembley Middlesex HA0 2LF |
Secretary Name | Mrs Ragini Pradip Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 District Road Sudbury Town Middlesex HA0 2LF |
Secretary Name | Raviraj Pradip Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 District Road Sudbury Town Wembley Middlesex HA0 2LF |
Registered Address | 110 Carlton Avenue East Wembley Middlesex HA9 8LY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Kiran L. Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£282,093 |
Cash | £1,263 |
Current Liabilities | £1,640,526 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2007 | Delivered on: 3 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H flats 1-6 527-529 kenton road harrow middlesex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
21 September 2006 | Delivered on: 26 September 2006 Persons entitled: Irish Permanent (Iom) Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 527-259 kenton road kenton middlesex. Outstanding |
29 June 2004 | Delivered on: 1 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 41 cranleigh villas 527 kenton road kenton & 529 kenton road kenton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | Secretary's details changed for Payday Secrataries Limited on 16 February 2016 (1 page) |
16 February 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
6 August 2014 | Registered office address changed from C/O Mohanred & Co 853a Honeypot Lane Stanmore Middlesex HA7 1AR to 110 Carlton Avenue East Wembley Middlesex HA9 8LY on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from C/O Mohanred & Co 853a Honeypot Lane Stanmore Middlesex HA7 1AR to 110 Carlton Avenue East Wembley Middlesex HA9 8LY on 6 August 2014 (1 page) |
12 June 2014 | Appointment of Mr Pradip Shah as a director (2 pages) |
12 June 2014 | Termination of appointment of Raviraj Shah as a director (1 page) |
17 April 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
7 April 2014 | Amended accounts made up to 31 March 2012 (6 pages) |
21 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
18 July 2012 | Amended accounts made up to 31 March 2010 (5 pages) |
4 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Kiran Laxmikant Patel on 12 March 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Payday Bureau Limited on 12 March 2010 (2 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 May 2008 | Return made up to 12/03/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 October 2007 | Particulars of mortgage/charge (4 pages) |
4 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 May 2006 | Return made up to 12/03/06; full list of members (3 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Return made up to 12/03/05; full list of members; amend
|
26 April 2005 | Ad 12/03/04--------- £ si 25@1=25 £ ic 50/75 (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: atkins and partners, brent house third floor 214 kenton road, kenton, harrow middlesex HA3 8BT (1 page) |
26 April 2005 | Return made up to 12/03/05; full list of members
|
1 July 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Director's particulars changed (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | Secretary's particulars changed (1 page) |
12 March 2004 | New secretary appointed (1 page) |
12 March 2004 | Incorporation (6 pages) |