Mill Lane
London
NW6 1AD
Director Name | Renu Chainani |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 703/704 Atur Terraces Cuffe Parade Bombay 400 005 |
Secretary Name | Renu Chainani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 703/704 Atur Terraces Cuffe Parade Bombay 400 005 |
Director Name | Pushpa Chainani |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(4 days after company formation) |
Appointment Duration | 1 year (resigned 15 August 2006) |
Role | Company Director |
Correspondence Address | 22 Stockleigh Hall Prince Albert Road London NW8 7LA |
Secretary Name | Mrs Rita Nimisha Chulani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 15 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Chomley Gardens Mill Lane London NW6 1AD |
Secretary Name | Pushpa Chainani |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 22 Stockleigh Hall Prince Albert Road London NW8 7LA |
Secretary Name | Pushpa Chainani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 22 Stockleigh Hall Prince Albert Road London NW8 7LA |
Secretary Name | Mr Brian Brake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 South Lodge Circus Road London W8 9ET |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £705,276 |
Gross Profit | £199,992 |
Net Worth | -£13,692 |
Cash | £46,097 |
Current Liabilities | £209,011 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
13 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 May 2010 | Liquidators' statement of receipts and payments to 11 May 2010 (5 pages) |
21 May 2010 | Liquidators statement of receipts and payments to 11 May 2010 (5 pages) |
28 August 2009 | Appointment terminated secretary brian brake (1 page) |
28 August 2009 | Appointment Terminated Secretary brian brake (1 page) |
1 June 2009 | Resolutions
|
1 June 2009 | Resolutions
|
19 May 2009 | Appointment of a voluntary liquidator (1 page) |
19 May 2009 | Appointment of a voluntary liquidator (1 page) |
19 May 2009 | Statement of affairs with form 4.19 (7 pages) |
19 May 2009 | Statement of affairs with form 4.19 (7 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from suite 3 princess house 50 eastcastle street london W1W 8EA (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from suite 3 princess house 50 eastcastle street london W1W 8EA (1 page) |
8 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
24 June 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
24 June 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: bridge house london bridge london SE1 9QR (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: bridge house london bridge london SE1 9QR (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New secretary appointed (1 page) |
22 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Return made up to 22/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 22/07/06; full list of members (3 pages) |
5 August 2005 | Resolutions
|
5 August 2005 | New secretary appointed (1 page) |
5 August 2005 | New secretary appointed (1 page) |
5 August 2005 | Resolutions
|
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
28 July 2005 | New director appointed (1 page) |
28 July 2005 | New secretary appointed (1 page) |
28 July 2005 | New secretary appointed (1 page) |
28 July 2005 | New director appointed (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
22 July 2005 | Incorporation (20 pages) |
22 July 2005 | Incorporation (20 pages) |