Harrow
Middlesex
HA2 6AR
Secretary Name | Jyoti Hindocha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 21 May 2020) |
Role | Company Director |
Correspondence Address | 89 Kingsfield Avenue Harrow Middlesex HA2 6AR |
Director Name | Mr Hitesh Hindocha |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2014(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 May 2020) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 89 Kingsfield Avenue Harrow Middlesex HA2 6AR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Ahokkumar Tanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 112 Canbury Park Road Kingston Upon Thames Surrey KT2 6JZ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Regus, City South Tower 26 Elmfield Road Bromley Kent BR1 1LR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
50.1k at £1 | Bhavni Cook 24.94% Ordinary |
---|---|
50.1k at £1 | Darshana Kakkad 24.94% Ordinary |
50.1k at £1 | Hitesh Hindocha 24.94% Ordinary |
50.1k at £1 | Jyoti Hindocha 24.94% Ordinary |
250 at £1 | Kantilal Hindocha 0.12% Ordinary |
250 at £1 | Sushila Hindocha 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,219 |
Cash | £67,468 |
Current Liabilities | £30,018 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 January 2015 | Delivered on: 28 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
9 October 2013 | Delivered on: 16 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 March 2010 | Delivered on: 3 March 2010 Persons entitled: Barclays Bank PLC Classification: Mortgage over securities (advisory and investment portfolios) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all deposits, the client's interest in any pooled client account, all investments held for the client's account, the client's interest I nthe pooled account, all sums of money now or in the future standing to the credit of any account. The property, right or asset as a continuing security for the payment and discharge of the secured amounts see image for full details. Outstanding |
21 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2020 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 September 2019 | Declaration of solvency (5 pages) |
6 September 2019 | Appointment of a voluntary liquidator (3 pages) |
6 September 2019 | Registered office address changed from 89 Kingsfield Avenue Harrow Middlesex HA2 6AR to 26 Elmfield Road Bromley Kent BR1 1LR on 6 September 2019 (2 pages) |
6 September 2019 | Resolutions
|
22 May 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
11 April 2019 | Satisfaction of charge 057592990002 in full (1 page) |
11 April 2019 | Satisfaction of charge 1 in full (2 pages) |
11 April 2019 | Satisfaction of charge 057592990003 in full (1 page) |
25 March 2019 | Statement by Directors (1 page) |
25 March 2019 | Statement of capital on 25 March 2019
|
25 March 2019 | Resolutions
|
25 March 2019 | Solvency Statement dated 07/03/19 (1 page) |
27 December 2018 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
5 October 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
23 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 January 2015 | Registration of charge 057592990003, created on 26 January 2015 (17 pages) |
28 January 2015 | Registration of charge 057592990003, created on 26 January 2015 (17 pages) |
11 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
11 December 2014 | Resolutions
|
11 December 2014 | Resolutions
|
11 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
17 November 2014 | Appointment of Mr Hitesh Hindocha as a director on 10 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Hitesh Hindocha as a director on 10 November 2014 (2 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 October 2013 | Registration of charge 057592990002 (64 pages) |
16 October 2013 | Registration of charge 057592990002 (64 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
31 March 2010 | Director's details changed for Kantilal Hindocha on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Kantilal Hindocha on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (6 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (6 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
23 September 2008 | Secretary appointed jyoti hindocha (1 page) |
23 September 2008 | Appointment terminated secretary ahokkumar tanna (1 page) |
23 September 2008 | Appointment terminated secretary ahokkumar tanna (1 page) |
23 September 2008 | Secretary appointed jyoti hindocha (1 page) |
2 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
2 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
18 June 2007 | Return made up to 28/03/07; full list of members (6 pages) |
18 June 2007 | Return made up to 28/03/07; full list of members (6 pages) |
29 June 2006 | Ad 15/06/06--------- £ si 359@1=359 £ ic 1/360 (3 pages) |
29 June 2006 | Ad 15/06/06--------- £ si 359@1=359 £ ic 1/360 (3 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
28 March 2006 | Incorporation (18 pages) |
28 March 2006 | Incorporation (18 pages) |