Southgate
London
N14 4LE
Secretary Name | Chandanbala Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 130 Chase Road Southgate London N14 4LE |
Director Name | Dipesh Navin Shah |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Optometrist |
Correspondence Address | 130 Chase Road Southgate London N14 4LE |
Secretary Name | Navin Laxman Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Chase Road Southgate London N14 4LE |
Director Name | Prasit Shah |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 March 2008) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 37 Avenue Road Southgate London N14 4DA |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 4/5 Loveridge Mews London NW6 2DP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
50 at 1 | Estate Of Dipesh Shah (Deceased) 50.00% Ordinary |
---|---|
25 at 1 | Chandanbala Shah 25.00% Ordinary |
25 at 1 | Navin Shah 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,812 |
Cash | £101,145 |
Current Liabilities | £24,896 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2008 | Application for striking-off (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 October 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
17 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
2 April 2008 | Secretary appointed chandanbala shah (1 page) |
2 April 2008 | Appointment terminated secretary navin shah (1 page) |
2 April 2008 | Appointment terminated director prashit shah (1 page) |
2 April 2008 | Director appointed navin shah (1 page) |
7 January 2008 | New director appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
17 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 November 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
4 September 2006 | Return made up to 03/08/06; full list of members (3 pages) |
19 August 2005 | Ad 03/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
3 August 2005 | Incorporation (16 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |