Southall
Middlesex
UB1 2HN
Secretary Name | Ramachandra Damle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 158 Allenby Road Southall Middlesex UB1 2HN |
Director Name | Mr Ramchandra Sadashiv Damle |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 03 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158 Allenby Road Southall Middlesex UB1 2HN |
Secretary Name | Mrs Bijal Prasad |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 01 October 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 03 May 2011) |
Role | Company Secretary |
Correspondence Address | 35 Berkeley Road London NW9 9DH |
Director Name | Ahmed Bhai Mohamed Bhai Moldharia |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 06 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 May 2011) |
Role | Doctor |
Correspondence Address | Hakim House Kangwai Gujarat 396560 India |
Registered Address | Rays House 1st Floor North Circular Road London NW10 7XP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
90 at 1 | Ms Ramchandra Damle 90.00% Ordinary |
---|---|
10 at 1 | Milind Patil 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£111,182 |
Cash | £674 |
Current Liabilities | £199,389 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2010 | Compulsory strike-off action has been suspended (1 page) |
8 July 2010 | Compulsory strike-off action has been suspended (1 page) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 June 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 June 2009 | Director's change of particulars / milind patel / 16/06/2009 (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Secretary's Change of Particulars / bijal prasad / 25/02/2009 / Title was: , now: mrs; HouseName/Number was: 27, now: 35; Street was: beechwood gardens, now: berkeley road; Post Town was: soutn harrow, now: london; Region was: middlesex, now: ; Post Code was: HA2 8BU, now: NW9 9DH; Country was: , now: united kingdom (2 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Director's Change of Particulars / milind patel / 16/06/2009 / Title was: , now: mr; Surname was: patel, now: patil; HouseName/Number was: , now: 158; Street was: 158 allenby road, now: allenby road (1 page) |
16 June 2009 | Secretary's change of particulars / bijal prasad / 25/02/2009 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
1 November 2008 | Return made up to 15/02/08; no change of members
|
1 November 2008 | Return made up to 15/02/08; no change of members
|
9 June 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
16 June 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
16 June 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
14 June 2007 | Return made up to 15/02/07; full list of members (3 pages) |
14 June 2007 | Return made up to 15/02/07; full list of members (3 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: unit c & d, 5-7 atlas road wembley middlesex HA9 0JP (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: unit c & d, 5-7 atlas road wembley middlesex HA9 0JP (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | Return made up to 15/02/06; full list of members (7 pages) |
14 June 2006 | Return made up to 15/02/06; full list of members (7 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
15 February 2005 | Incorporation (19 pages) |
15 February 2005 | Incorporation (19 pages) |