Pinner
Middlesex
HA5 4PD
Director Name | Mr Manhar Paun |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(1 week, 1 day after company formation) |
Appointment Duration | 10 years (closed 08 July 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 15a Eversleigh Road New Barnet Hertfordshire EN5 1NE |
Secretary Name | Mr Ranchhod Ramji Jivraj |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(1 week, 1 day after company formation) |
Appointment Duration | 10 years (closed 08 July 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7 Hillview Close Pinner Middlesex HA5 4PD |
Director Name | Mr Bhupendra Karsandas Raja |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 April 2008) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 71 Uphill Road London NW7 4PT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 48 Ealing Road Wembley Middlesex HA0 4TQ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
25 at 1 | Manhar Paun 25.00% Ordinary |
---|---|
25 at 1 | Ranchhod Jivraj 25.00% Ordinary |
20 at 1 | Ken Sanker 20.00% Ordinary |
15 at 1 | Manhar Paun 15.00% Ordinary |
15 at 1 | Ranchhod Jivraj 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£492,698 |
Cash | £100 |
Current Liabilities | £313,145 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2013 | Compulsory strike-off action has been suspended (1 page) |
12 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
19 February 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
19 February 2013 | Receiver's abstract of receipts and payments to 11 February 2013 (2 pages) |
19 February 2013 | Receiver's abstract of receipts and payments to 11 February 2013 (2 pages) |
7 February 2013 | Receiver's abstract of receipts and payments to 8 September 2011 (2 pages) |
7 February 2013 | Receiver's abstract of receipts and payments to 8 March 2012 (2 pages) |
7 February 2013 | Receiver's abstract of receipts and payments to 8 March 2011 (2 pages) |
7 February 2013 | Receiver's abstract of receipts and payments to 8 September 2012 (2 pages) |
7 February 2013 | Receiver's abstract of receipts and payments to 8 September 2012 (2 pages) |
7 February 2013 | Receiver's abstract of receipts and payments to 8 September 2011 (2 pages) |
7 February 2013 | Receiver's abstract of receipts and payments to 8 March 2012 (2 pages) |
7 February 2013 | Receiver's abstract of receipts and payments to 8 March 2012 (2 pages) |
7 February 2013 | Receiver's abstract of receipts and payments to 8 March 2011 (2 pages) |
7 February 2013 | Receiver's abstract of receipts and payments to 8 September 2011 (2 pages) |
7 February 2013 | Receiver's abstract of receipts and payments to 8 September 2012 (2 pages) |
7 February 2013 | Receiver's abstract of receipts and payments to 8 March 2011 (2 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
18 March 2010 | Notice of appointment of receiver or manager (2 pages) |
18 March 2010 | Notice of appointment of receiver or manager (2 pages) |
7 September 2009 | Return made up to 22/06/09; full list of members (5 pages) |
7 September 2009 | Return made up to 22/06/09; full list of members (5 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
23 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
23 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
9 May 2008 | Appointment terminated director bhupendra raja (1 page) |
9 May 2008 | Appointment terminated director bhupendra raja (1 page) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
29 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
29 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
23 February 2007 | Particulars of mortgage/charge (7 pages) |
23 February 2007 | Particulars of mortgage/charge (7 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
12 December 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
23 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2006 | Return made up to 22/06/06; full list of members (3 pages) |
23 August 2006 | Return made up to 22/06/06; full list of members (3 pages) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 September 2005 | Return made up to 22/06/05; full list of members (3 pages) |
2 September 2005 | Return made up to 22/06/05; full list of members (3 pages) |
2 March 2005 | Ad 01/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 March 2005 | Ad 01/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
8 November 2004 | New secretary appointed;new director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New secretary appointed;new director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 July 2004 | Director resigned (1 page) |
22 June 2004 | Incorporation (16 pages) |
22 June 2004 | Incorporation (16 pages) |