Wembley Park
Middlesex
HA9 9EG
Secretary Name | Mrs Anuja Vora |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 14 years (closed 19 January 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 The Drive Wembley Park London HA9 9EG |
Director Name | Mr Viral Harshad Vora |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(4 years, 2 months after company formation) |
Appointment Duration | 10 years (closed 19 January 2021) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Drive Wembley Park London HA9 9EG |
Director Name | Mrs Anuja Vora |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 16 The Drive Wembley Park London HA9 9EG |
Secretary Name | Mrs Jigna Vora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Drive Wembley Park Middlesex HA9 9EG |
Secretary Name | Mrs Anuja Vora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 09 January 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 The Drive Wembley Park London HA9 9EG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 16 The Drive Wembley Park London HA9 9EG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Jigna Vora 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,186 |
Cash | £116 |
Current Liabilities | £7,080 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
---|---|
16 December 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
10 February 2016 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Appointment of Mr Viral Harshad Vora as a director (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
25 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
27 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
29 December 2006 | Director's particulars changed (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New secretary appointed (1 page) |
14 November 2006 | Director resigned (1 page) |
3 November 2006 | Incorporation (11 pages) |