Harrow
HA3 8EY
Secretary Name | Vernon Dias |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Becmead Avenue Harrow HA3 8EY |
Director Name | Hari Sethuraman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Professional |
Correspondence Address | D-2 Aashiana 9 Venus Colony 2nd Cross Street Alwarpet Chennai 600018 |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
10.7k at £1 | D'zine Garage Pvt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£78,016 |
Cash | £7,758 |
Current Liabilities | £107,485 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2012 | Final Gazette dissolved following liquidation (1 page) |
14 September 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
14 September 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
8 November 2011 | Registered office address changed from 201 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 201 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 201 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 8 November 2011 (1 page) |
7 November 2011 | Appointment of a voluntary liquidator (1 page) |
7 November 2011 | Resolutions
|
7 November 2011 | Appointment of a voluntary liquidator (1 page) |
7 November 2011 | Resolutions
|
7 November 2011 | Statement of affairs with form 4.19 (5 pages) |
7 November 2011 | Statement of affairs with form 4.19 (5 pages) |
7 September 2011 | Termination of appointment of Hari Sethuraman as a director on 7 September 2011 (1 page) |
7 September 2011 | Termination of appointment of Hari Sethuraman as a director (1 page) |
13 July 2011 | Secretary's details changed for Vernon Dias on 6 June 2011 (2 pages) |
13 July 2011 | Director's details changed for Vernon Dias on 6 June 2011 (2 pages) |
13 July 2011 | Director's details changed for Vernon Dias on 6 June 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Vernon Dias on 6 June 2011 (2 pages) |
13 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Secretary's details changed for Vernon Dias on 6 June 2011 (2 pages) |
13 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Director's details changed for Vernon Dias on 6 June 2011 (2 pages) |
14 January 2011 | Director's details changed for Vernon Dias on 14 January 2011 (2 pages) |
14 January 2011 | Secretary's details changed for Vernon Dias on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Vernon Dias on 14 January 2011 (2 pages) |
14 January 2011 | Secretary's details changed for Vernon Dias on 14 January 2011 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
29 July 2009 | Director's Change of Particulars / hari sethuraman / 25/06/2009 / HouseName/Number was: , now: d-2; Street was: d-2, aashiana,, now: aashiana; Area was: \9, venus colony, ii cross street,, alwarpet, now: 9 venus colony 2ND cross street; Post Town was: chennai, now: alwarpet; Region was: 600018, now: chennai; Post Code was: , now: 600018 (1 page) |
29 July 2009 | Director's change of particulars / hari sethuraman / 25/06/2009 (1 page) |
12 May 2009 | Nc inc already adjusted 30/03/09 (1 page) |
12 May 2009 | Resolutions
|
12 May 2009 | Nc inc already adjusted 30/03/09 (1 page) |
12 May 2009 | Resolutions
|
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 45 hinkler road harrow middlesex HA3 9AT (1 page) |
8 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 45 hinkler road harrow middlesex HA3 9AT (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page) |
6 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
6 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
1 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
9 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
9 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
16 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 72 new bond street mayfair london W1S 1RR (1 page) |
16 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 72 new bond street mayfair london W1S 1RR (1 page) |
27 June 2005 | Incorporation (16 pages) |
27 June 2005 | Incorporation (16 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |