Finchley
London
N3 2SB
Secretary Name | Mr Hitesh Halai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Bell Lane Hendon London NW4 2AE |
Director Name | Perkash Halai |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Bell Lane London NW4 2AE |
Director Name | Mr Prakash Patel |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Station Road Finchley London N3 2SB |
Secretary Name | Perkash Halai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Bell Lane London NW4 2AE |
Director Name | Vinod Patel |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 60 Station Road London N3 2SA |
Director Name | Prakash Halai |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 2009) |
Role | Company Director |
Correspondence Address | 92 Bell Lane London NW4 2AE |
Secretary Name | Prakash Halai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | 92 Bell Lane London NW4 2AE |
Director Name | Mr Sameer Makani |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Addington Drive North Finchley London N12 0PH |
Secretary Name | M N Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 31 July 2006) |
Correspondence Address | 30 Nether Street London N12 7NL |
Registered Address | 165 High Street Rickmansworth Hertfordshire WD3 1AY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
100 at £1 | Keval Joshi 5.00% Ordinary |
---|---|
100 at £1 | Paresh Patel 5.00% Ordinary |
100 at £1 | Samir Makani 5.00% Ordinary |
100 at £1 | Sunil Patel 5.00% Ordinary |
200 at £1 | Hitesh Halai 10.00% Ordinary |
200 at £1 | Jaison Patel 10.00% Ordinary |
200 at £1 | Janak Patel 10.00% Ordinary |
200 at £1 | Jeetendra Patel 10.00% Ordinary |
200 at £1 | Prakash Patel 10.00% Ordinary |
200 at £1 | Priti Shah 10.00% Ordinary |
200 at £1 | Rohit Makani 10.00% Ordinary |
200 at £1 | Vinod Patel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£313,327 |
Cash | £4,702 |
Current Liabilities | £381,045 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 December 2012 | Final Gazette dissolved following liquidation (1 page) |
25 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
25 September 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
5 January 2012 | Registered office address changed from 239 Regents Park Road London N3 3LF on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 239 Regents Park Road London N3 3LF on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 239 Regents Park Road London N3 3LF on 5 January 2012 (1 page) |
4 January 2012 | Statement of affairs with form 4.19 (5 pages) |
4 January 2012 | Appointment of a voluntary liquidator (1 page) |
4 January 2012 | Resolutions
|
4 January 2012 | Statement of affairs with form 4.19 (5 pages) |
4 January 2012 | Appointment of a voluntary liquidator (1 page) |
4 January 2012 | Resolutions
|
3 November 2011 | Termination of appointment of Sameer Makani as a director (2 pages) |
3 November 2011 | Termination of appointment of Sameer Makani as a director on 29 September 2011 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-01-25
|
1 December 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
20 August 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2009 | Appointment terminated director prakash halai (1 page) |
24 July 2009 | Appointment Terminated Director prakash halai (1 page) |
12 March 2009 | Return made up to 13/01/09; full list of members (9 pages) |
12 March 2009 | Return made up to 13/01/09; full list of members (9 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 October 2008 | Return made up to 13/01/08; full list of members (5 pages) |
3 October 2008 | Return made up to 13/01/08; full list of members (5 pages) |
9 April 2008 | Ad 18/03/08\gbp si 1900@1=1900\gbp ic 100/2000\ (4 pages) |
9 April 2008 | Ad 18/03/08 gbp si 1900@1=1900 gbp ic 100/2000 (4 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Nc inc already adjusted 18/03/08 (1 page) |
9 April 2008 | Nc inc already adjusted 18/03/08 (1 page) |
25 March 2008 | Appointment Terminated Secretary prakash halai (1 page) |
25 March 2008 | Appointment terminated secretary prakash halai (1 page) |
25 March 2008 | Director appointed samir makani (2 pages) |
25 March 2008 | Secretary appointed hitesh halai (2 pages) |
25 March 2008 | Secretary appointed hitesh halai (2 pages) |
25 March 2008 | Director appointed samir makani (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 248 regents park road finchley london N3 3HN (1 page) |
2 May 2007 | Return made up to 13/01/07; full list of members; amend (6 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 248 regents park road finchley london N3 3HN (1 page) |
2 May 2007 | Return made up to 13/01/07; full list of members; amend (6 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: international house 30 nether street london N12 7NL (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: international house 30 nether street london N12 7NL (1 page) |
29 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 248 regents park road finchley london N3 3HN (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 248 regents park road finchley london N3 3HN (1 page) |
13 January 2006 | Incorporation (17 pages) |
13 January 2006 | Incorporation (17 pages) |