Harrow
Middlesex
HA2 6QE
Secretary Name | Mr Ganesh Mallya |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sidney Road Harrow Middlesex HA2 6QE |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | 38 Sidney Road Harrow Middlesex HA2 6QE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,215 |
Cash | £13 |
Current Liabilities | £4,796 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
16 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Director's details changed for Mrs Archana Mallya on 1 October 2009 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Director's details changed for Mrs Archana Mallya on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Mrs Archana Mallya on 1 October 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
19 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 April 2009 | Accounts made up to 30 June 2008 (2 pages) |
16 December 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
16 December 2008 | Accounts made up to 30 June 2007 (2 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
18 July 2008 | Secretary's Change of Particulars / ganesh mallya / 01/09/2007 / Nationality was: british, now: other; Title was: , now: mr; HouseName/Number was: , now: 38; Street was: 259 kings court, now: sidney road; Area was: alexandra avenue, now: ; Post Code was: HA2 9DU, now: HA2 6QE; Country was: , now: united kingdom (2 pages) |
18 July 2008 | Secretary's change of particulars / ganesh mallya / 01/09/2007 (2 pages) |
18 July 2008 | Director's Change of Particulars / archana mallya / 01/09/2007 / Title was: , now: mrs; HouseName/Number was: , now: 38; Street was: 259 kings court, now: sidney road; Area was: alexandra avenue, now: ; Post Code was: HA2 9DU, now: HA2 6QE; Country was: , now: united kingdom (2 pages) |
18 July 2008 | Director's change of particulars / archana mallya / 01/09/2007 (2 pages) |
18 July 2008 | Secretary's change of particulars / ganesh mallya / 01/09/2007 (2 pages) |
18 July 2008 | Director's change of particulars / archana mallya / 01/09/2007 (2 pages) |
18 July 2008 | Director's Change of Particulars / archana mallya / 01/09/2007 / (2 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
18 July 2008 | Secretary's Change of Particulars / ganesh mallya / 01/09/2007 / HouseName/Number was: , now: 38; Street was: 38 sidney road, now: sidney road; Country was: , now: united kingdom (2 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 259 kings court alexandra avenue harrow middlesex HA2 9DU (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 259 kings court alexandra avenue harrow middlesex HA2 9DU (1 page) |
25 June 2007 | Secretary's particulars changed (1 page) |
25 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
29 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Incorporation (12 pages) |
21 June 2006 | Incorporation (12 pages) |