Stanmore
Middlesex
HA7 1LZ
Secretary Name | Prakash Khubchand Gunamal Karamchandani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Portland Crescent Stanmore Middlesex HA7 1LZ |
Director Name | Hansa Hiranandani |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Stanmore |
Correspondence Address | 40 Portland Crescent Stanmore Middlesex HA7 1ND |
Director Name | Dilip Kumar Khubchand Gunamal Karamchandani |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Portland Crescent Stanmore Middlesex HA7 1LY |
Registered Address | Rifsons 63-64 Charles Lane St John's Wood London NW8 7SB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,020 |
Cash | £6,012 |
Current Liabilities | £86,252 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2010 | Liquidators' statement of receipts and payments to 11 August 2010 (5 pages) |
20 August 2010 | Liquidators statement of receipts and payments to 11 August 2010 (5 pages) |
17 August 2009 | Appointment of a voluntary liquidator (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from cas house, 346C high street chatham kent ME4 4NP (1 page) |
17 August 2009 | Statement of affairs with form 4.19 (6 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Statement of affairs with form 4.19 (6 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Appointment of a voluntary liquidator (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from cas house, 346C high street chatham kent ME4 4NP (1 page) |
2 July 2009 | Appointment terminated director dilip karamchandani (1 page) |
2 July 2009 | Appointment Terminated Director hansa hiranandani (1 page) |
2 July 2009 | Appointment terminated director hansa hiranandani (1 page) |
2 July 2009 | Appointment Terminated Director dilip karamchandani (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 October 2007 | Return made up to 19/08/07; full list of members (7 pages) |
30 October 2007 | Return made up to 19/08/07; full list of members (7 pages) |
11 October 2006 | Return made up to 19/08/06; full list of members (7 pages) |
11 October 2006 | Return made up to 19/08/06; full list of members (7 pages) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Company name changed baba properties (uk) LIMITED\certificate issued on 16/09/05 (2 pages) |
16 September 2005 | Company name changed baba properties (uk) LIMITED\certificate issued on 16/09/05 (2 pages) |
19 August 2005 | Incorporation (17 pages) |
19 August 2005 | Incorporation (17 pages) |