Harrow
Middx
HA2 6LQ
Secretary Name | Anita Parmar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Pinner Park Gardens Harrow Middx HA2 6LQ |
Registered Address | 25 Pinner Park Gardens Harrow Middx HA2 6LQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Anita Parmar 50.00% Ordinary |
---|---|
50 at £1 | Rajesh Parmar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,456 |
Cash | £184,958 |
Current Liabilities | £38,099 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders Statement of capital on 2010-12-23
|
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders Statement of capital on 2010-12-23
|
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Director's details changed for Rajesh Parmar on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Anita Parmar on 1 October 2009 (1 page) |
4 January 2010 | Director's details changed for Rajesh Parmar on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Rajesh Parmar on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Anita Parmar on 1 October 2009 (1 page) |
4 January 2010 | Secretary's details changed for Anita Parmar on 1 October 2009 (1 page) |
4 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Return made up to 23/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 23/12/08; full list of members (3 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from 25 pinner park gardens harrow middx HA2 6LQ (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from 33 ainsdale crescent pinner middlesex HA5 5SF (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from 25 pinner park gardens harrow middx HA2 6LQ (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from 33 ainsdale crescent pinner middlesex HA5 5SF (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
23 January 2008 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
11 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
25 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
25 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: far'dach of argyll, clayhall lane, acton sudbury suffolk CO10 0AQ (1 page) |
13 January 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: far'dach of argyll, clayhall lane, acton sudbury suffolk CO10 0AQ (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
23 December 2005 | Incorporation (13 pages) |
23 December 2005 | Incorporation (13 pages) |