Oxhey Drive South
Northwood
Middlesex
HA6 3EY
Secretary Name | Mr Bharath Patel |
---|---|
Status | Closed |
Appointed | 01 October 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | Flat 5 22 Frithwood Avenue Northwood Middlesex HA6 3LX |
Director Name | Dilip Unadkat |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2007) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Caundle Manor Oxhey Drive South Northwood Middlesex HA6 3EY |
Secretary Name | Mrs Gita Unadkat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Caundle Manor Oxhey Drive South Northwood Middlesex HA6 3EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Caundle Manor Oxhey Drive South Northwood Middlesex HA6 3ET |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,105 |
Cash | £100 |
Current Liabilities | £310,453 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2008 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
8 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2008 | Appointment terminated director dilip unadkat (1 page) |
6 March 2008 | Secretary appointed mr bharath patel (1 page) |
6 March 2008 | Return made up to 17/05/07; full list of members (3 pages) |
5 March 2008 | Appointment terminated secretary gita unadkat (1 page) |
5 March 2008 | Director appointed mrs gita unadkat (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: ground floor 100 college road harrow middlesex HA1 1EN (1 page) |
16 January 2007 | Particulars of mortgage/charge (7 pages) |
8 August 2006 | Return made up to 17/05/06; full list of members (6 pages) |
30 June 2006 | Particulars of mortgage/charge (7 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: kirkdale house kirkdale road london E11 1HP (1 page) |
4 April 2006 | Particulars of mortgage/charge (7 pages) |
4 April 2006 | Particulars of mortgage/charge (7 pages) |
29 March 2006 | Particulars of mortgage/charge (9 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 5TH floor congress house 14 lyon road harrow middlesex HA1 2FD (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 May 2005 | Incorporation (16 pages) |