Harrow
Middlesex
HA3 8PF
Secretary Name | Pravina Kanadia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2006(3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 25 January 2011) |
Role | Company Director |
Correspondence Address | 1 Beaufort Avenue Harrow Middlesex HA3 8PF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 1 Beaufort Avenue Kenton Harrow Middlesex HA3 8PF |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,010 |
Cash | £8,019 |
Current Liabilities | £14,546 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2010 | Application to strike the company off the register (3 pages) |
1 October 2010 | Application to strike the company off the register (3 pages) |
13 September 2010 | Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 13 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 13 September 2010 (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 June 2010 | Previous accounting period shortened from 31 October 2010 to 31 May 2010 (1 page) |
21 June 2010 | Previous accounting period shortened from 31 October 2010 to 31 May 2010 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Director's details changed for Sachin Sharad Kanadia on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Director's details changed for Sachin Sharad Kanadia on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Sachin Sharad Kanadia on 1 October 2009 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
28 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: amchin management 23 northiam woodside park london N12 7ET (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: amchin management 23 northiam woodside park london N12 7ET (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 October 2006 | Incorporation (6 pages) |
5 October 2006 | Incorporation (6 pages) |