Kenton
Harrow
Middlesex
HA3 8NJ
Secretary Name | Mr Jentilal Prabhudas Thakrar |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Christchurch Avenue Kenton Harrow Middlesex HA3 8NJ |
Director Name | Mr Ashok Kumar Tanna |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(7 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Pharmcists |
Country of Residence | England |
Correspondence Address | 170 Tudor Drive Kingston Upon Thames Surrey KT2 5QG |
Director Name | Mr Ashok Kumar Tanna |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 170 Tudor Drive Kingston Upon Thames Surrey KT2 8QG |
Director Name | Mr Bhagya Tanna |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 170 Tudor Drive Kingston Upon Thames Surrey KT2 5QG |
Director Name | Laxmidas Thakrar |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | 7 Marterlaan 3903 Ct Veenendaal The Netherlands |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 42 Christchurch Avenue, Kenton Harrow Middlesex HA3 8NJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Bal Holdings Limited 50.00% Ordinary |
---|---|
1 at £1 | Lpt1 LTD 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
10 February 2006 | Delivered on: 14 February 2006 Satisfied on: 14 October 2014 Persons entitled: West Bromwich Commercial Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All payment of rent in respect of the lease for 4 stirling street airdrie. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 January 2006 | Delivered on: 8 February 2006 Satisfied on: 14 October 2014 Persons entitled: West Bromwich Commercial Limited Classification: Standard security which was presented for registration in scotland on the 03 february 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the property k/a 4 stirling street airdrie t/no LAN145592. Fully Satisfied |
15 January 2006 | Delivered on: 30 January 2006 Satisfied on: 14 October 2014 Persons entitled: West Bromwich Commercial Limited Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the property including uncalled capital which is comprised in the property and the undertaking of the company. Fully Satisfied |
23 April 2024 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
16 April 2024 | Compulsory strike-off action has been suspended (1 page) |
27 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
21 January 2023 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
10 January 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
30 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
30 January 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 February 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
29 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
21 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
18 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Appointment of Mr Ashok Kumar Tanna as a director on 1 January 2013 (2 pages) |
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Appointment of Mr Ashok Kumar Tanna as a director on 1 January 2013 (2 pages) |
2 January 2015 | Appointment of Mr Ashok Kumar Tanna as a director on 1 January 2013 (2 pages) |
14 October 2014 | Satisfaction of charge 3 in full (1 page) |
14 October 2014 | Satisfaction of charge 1 in full (1 page) |
14 October 2014 | Satisfaction of charge 3 in full (1 page) |
14 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 October 2014 | Satisfaction of charge 2 in full (1 page) |
14 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 October 2014 | Satisfaction of charge 1 in full (1 page) |
14 October 2014 | Satisfaction of charge 2 in full (1 page) |
23 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
16 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 December 2012 | Termination of appointment of Ashok Tanna as a director (1 page) |
26 December 2012 | Termination of appointment of Ashok Tanna as a director (1 page) |
26 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
26 December 2012 | Termination of appointment of Bhagya Tanna as a director (1 page) |
26 December 2012 | Termination of appointment of Bhagya Tanna as a director (1 page) |
26 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
26 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Ashok Kumar Tanna on 28 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Bhagya Tanna on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Ashok Kumar Tanna on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Bhagya Tanna on 28 February 2010 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
24 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
3 February 2009 | Return made up to 09/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 09/12/08; full list of members (4 pages) |
3 February 2009 | Appointment terminated director laxmidas thakrar (1 page) |
3 February 2009 | Appointment terminated director laxmidas thakrar (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
28 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
11 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
11 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
30 January 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New secretary appointed;new director appointed (2 pages) |
29 December 2005 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Incorporation (12 pages) |
9 December 2005 | Incorporation (12 pages) |