Harrow
Middlesex
HA2 9SX
Director Name | Mr Jatinkumar Patel |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2008(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 November 2010) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 78 Shelley Avenue Manor Park E12 6PU |
Director Name | Mark Brooke |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2008) |
Role | Executive |
Correspondence Address | 78 Shelley Avenue Manor Park, Manor Park London E12 6PU |
Secretary Name | Nick Astaire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2008) |
Role | Company Director |
Correspondence Address | 78 Shelley Avenue Manor Park London E12 6PU |
Secretary Name | Mr Dipesh Patel |
---|---|
Status | Resigned |
Appointed | 10 October 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 11 October 2008) |
Role | Company Director |
Correspondence Address | 29 Eastcote Lane Harrow |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 41 St. Johns Wood High Street London NW8 7NJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £65,959 |
Cash | £44,499 |
Current Liabilities | £450 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2010 | Registered office address changed from Msl Centre, 78 Shelley Avenue Manor Park London E12 6PU on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from Msl Centre, 78 Shelley Avenue Manor Park London E12 6PU on 30 June 2010 (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
17 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
29 December 2008 | Appointment terminated secretary dipesh patel (1 page) |
29 December 2008 | Appointment Terminated Secretary dipesh patel (1 page) |
29 December 2008 | Secretary appointed mr jatin patel (1 page) |
29 December 2008 | Secretary appointed mr jatin patel (1 page) |
11 December 2008 | Director appointed mr jatinkumar patel (1 page) |
11 December 2008 | Director appointed mr jatinkumar patel (1 page) |
10 December 2008 | Secretary appointed mr dipesh patel (1 page) |
10 December 2008 | Appointment Terminated Secretary nick astaire (1 page) |
10 December 2008 | Secretary appointed mr dipesh patel (1 page) |
10 December 2008 | Appointment terminated secretary nick astaire (1 page) |
10 December 2008 | Appointment Terminated Director mark brooke (1 page) |
10 December 2008 | Appointment terminated director mark brooke (1 page) |
6 March 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
6 March 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
20 February 2008 | Memorandum and Articles of Association (9 pages) |
20 February 2008 | Memorandum and Articles of Association (9 pages) |
18 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
18 February 2008 | Company name changed kwikconveyancing LIMITED\certificate issued on 18/02/08 (2 pages) |
18 February 2008 | Location of debenture register (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Company name changed kwikconveyancing LIMITED\certificate issued on 18/02/08 (2 pages) |
18 February 2008 | Location of debenture register (1 page) |
18 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
18 February 2008 | Location of register of members (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
7 June 2007 | Accounts made up to 28 February 2007 (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
28 February 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 28/02/07; full list of members (2 pages) |
31 May 2006 | Accounts made up to 28 February 2006 (1 page) |
31 May 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
23 May 2006 | Return made up to 28/02/06; full list of members (2 pages) |
23 May 2006 | Return made up to 28/02/06; full list of members (2 pages) |
28 February 2005 | Incorporation (13 pages) |
28 February 2005 | Incorporation (13 pages) |