Harrow
Middlesex
HA1 4PJ
Director Name | Jagdish Premji Kerai |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Meadowbank Oxhey Hertfordshire WD19 4NP |
Director Name | Mr Suresh Seyani |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Shooters Avenue Kenton Harrow Middlesex HA3 9BQ |
Secretary Name | Mr Dhiresh Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Belmont Lane Stanmore Middlesex HA7 2PU |
Director Name | Mr Dhiresh Patel |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Belmont Lane Stanmore Middlesex HA7 2PU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Ian Holland & Co The Clock House, 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
25 at 1 | Dhiresh Patel 25.00% Ordinary |
---|---|
25 at 1 | Hitesh Bhogaita 25.00% Ordinary |
25 at 1 | Jagdish Kerai 25.00% Ordinary |
25 at 1 | Suresh Seyani 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£74,947 |
Cash | £8,726 |
Current Liabilities | £109,725 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2010 | Appointment of a voluntary liquidator (1 page) |
12 October 2010 | Resolutions
|
12 October 2010 | Statement of affairs with form 4.19 (6 pages) |
12 October 2010 | Statement of affairs with form 4.19 (6 pages) |
12 October 2010 | Appointment of a voluntary liquidator (1 page) |
12 October 2010 | Resolutions
|
23 September 2010 | Registered office address changed from Maple House, 382 Kenton Road Kenton, Harrow Middlesex HA3 9DP on 23 September 2010 (2 pages) |
23 September 2010 | Registered office address changed from Maple House, 382 Kenton Road Kenton, Harrow Middlesex HA3 9DP on 23 September 2010 (2 pages) |
23 February 2010 | Termination of appointment of Dhiresh Patel as a director (1 page) |
23 February 2010 | Termination of appointment of Dhiresh Patel as a director (1 page) |
18 February 2010 | Compulsory strike-off action has been suspended (1 page) |
18 February 2010 | Compulsory strike-off action has been suspended (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
26 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 July 2008 | Return made up to 03/05/08; full list of members (5 pages) |
11 July 2008 | Return made up to 03/05/08; full list of members (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
14 May 2007 | Ad 03/05/05--------- £ si 100@1=100 (2 pages) |
14 May 2007 | Ad 03/05/05--------- £ si 100@1=100 (2 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
12 May 2005 | New secretary appointed;new director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New secretary appointed;new director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
3 May 2005 | Incorporation (16 pages) |
3 May 2005 | Incorporation (16 pages) |