Harrow
Middlesex
HA1 2AQ
Director Name | Mr Vinay Chandrakant Kotecha |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
Secretary Name | Priyesh Chandrakant Kotecha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
Registered Address | Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
60 at £1 | Mr Vinay Chandrakant Kotecha 60.00% Ordinary |
---|---|
40 at £1 | Mr Abishek Ganatra 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2015 | Application to strike the company off the register (3 pages) |
17 September 2015 | Application to strike the company off the register (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH United Kingdom to C/O Richfields Suite 213, 2Nd Floor. Signal House Lyon Road Harrow Middlesex HA1 2AQ (1 page) |
3 October 2014 | Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH United Kingdom to C/O Richfields Suite 213, 2Nd Floor. Signal House Lyon Road Harrow Middlesex HA1 2AQ (1 page) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
28 July 2014 | Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 October 2012 | Secretary's details changed for Priyesh Chandrakant Kotecha on 30 September 2012 (1 page) |
20 October 2012 | Director's details changed for Vinay Chandrakant Kotecha on 30 September 2012 (2 pages) |
20 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
20 October 2012 | Director's details changed for Mr Abhishek Arunkumar Ganatra on 30 September 2012 (2 pages) |
20 October 2012 | Director's details changed for Vinay Chandrakant Kotecha on 30 September 2012 (2 pages) |
20 October 2012 | Director's details changed for Mr Abhishek Arunkumar Ganatra on 30 September 2012 (2 pages) |
20 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
20 October 2012 | Secretary's details changed for Priyesh Chandrakant Kotecha on 30 September 2012 (1 page) |
23 May 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
23 May 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
30 July 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
10 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
28 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
13 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 88/98 college road harrow middlesex HA1 1RA (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 88/98 college road harrow middlesex HA1 1RA (1 page) |
1 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
1 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
25 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
25 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
24 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
24 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
11 May 2006 | Company name changed pp (hilliard) LIMITED\certificate issued on 11/05/06 (2 pages) |
11 May 2006 | Company name changed pp (hilliard) LIMITED\certificate issued on 11/05/06 (2 pages) |
30 September 2005 | Incorporation (24 pages) |
30 September 2005 | Incorporation (24 pages) |