217 Finchley Road
London
NW3 6LE
Director Name | Sanjeev Sunmukh Thawani |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 07 June 2004(same day as company formation) |
Role | Wholesaler |
Correspondence Address | 51 Saint Johns Court 217 Finchley Road London NW3 6LE |
Director Name | Sunmukh Khubchand Thawani |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 07 June 2004(same day as company formation) |
Role | Wholesaler |
Correspondence Address | 51 Saint Johns Court 217 Finchley Road London NW3 6LE |
Secretary Name | Monica Thawani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 St Johns Court 217 Finchley Road London NW3 6LE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 107 George Lane South Woodford London E18 1AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2010 | Application to strike the company off the register (3 pages) |
2 August 2010 | Application to strike the company off the register (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
13 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 June 2007 | Return made up to 07/06/07; no change of members (7 pages) |
19 June 2007 | Return made up to 07/06/07; no change of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
13 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
21 February 2005 | Ad 21/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 February 2005 | Ad 21/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
7 June 2004 | Incorporation (16 pages) |
7 June 2004 | Incorporation (16 pages) |