Wembley
Middlesex
HA9 9TG
Director Name | Pritesh Nathwani |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 122 Headstone Lane Harrow Middlesex HA2 6JN |
Secretary Name | Ramesh Varsani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 127 Swinderby Road Wembley Middlesex HA0 4SE |
Telephone | 020 89630334 |
---|---|
Telephone region | London |
Registered Address | C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
50 at £1 | Anita Madhani 50.00% Ordinary |
---|---|
50 at £1 | Rajesh Madhani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,682 |
Cash | £8,132 |
Current Liabilities | £445,534 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
30 July 2004 | Delivered on: 11 August 2004 Satisfied on: 3 August 2005 Persons entitled: Mr Chandu Dalia & Mrs Chandrabala Dalia Classification: Legal charge Secured details: £50,000 due or to become due from the company to the chargee. Particulars: 10/10A gorst road park royal london. Fully Satisfied |
---|---|
8 June 2004 | Delivered on: 22 June 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
11 November 2020 | Liquidators' statement of receipts and payments to 29 August 2020 (17 pages) |
23 November 2019 | Liquidators' statement of receipts and payments to 29 August 2019 (26 pages) |
16 October 2019 | Registered office address changed from C/O Bbk Partnership, Office 5-6, First Floor, Popin Business Centre South Way Wembley Middlesex HA9 0HF United Kingdom to C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA on 16 October 2019 (2 pages) |
11 December 2018 | Previous accounting period shortened from 31 December 2018 to 31 July 2018 (1 page) |
12 September 2018 | Resolutions
|
12 September 2018 | Statement of affairs (9 pages) |
12 September 2018 | Appointment of a voluntary liquidator (3 pages) |
16 August 2018 | Registered office address changed from 211 Station Road Harrow HA1 2TP England to C/O Bbk Partnership, Office 5-6, First Floor, Popin Business Centre South Way Wembley Middlesex HA9 0HF on 16 August 2018 (1 page) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
23 July 2018 | Registered office address changed from 78 Ravenscroft Avenue Wembley Middlesex HA9 9TG to 211 Station Road Harrow HA1 2TP on 23 July 2018 (1 page) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 May 2018 | Satisfaction of charge 1 in full (4 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
28 February 2017 | Termination of appointment of Ramesh Varsani as a secretary on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Ramesh Varsani as a secretary on 28 February 2017 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (12 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (12 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Rajesh Madhani on 19 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Rajesh Madhani on 19 April 2010 (2 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
21 July 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
21 July 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
18 July 2008 | Return made up to 19/04/08; full list of members (3 pages) |
18 July 2008 | Return made up to 19/04/08; full list of members (3 pages) |
18 July 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
18 July 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
8 June 2007 | Return made up to 19/04/07; full list of members (2 pages) |
8 June 2007 | Return made up to 19/04/07; full list of members (2 pages) |
10 July 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
10 July 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
26 June 2006 | Return made up to 19/04/06; full list of members (2 pages) |
26 June 2006 | Return made up to 19/04/06; full list of members (2 pages) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
21 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
13 April 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
13 April 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
3 September 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
3 September 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
19 April 2004 | Incorporation (14 pages) |
19 April 2004 | Incorporation (14 pages) |