London
N12 7NP
Director Name | Mr Chimanlal Lalji Velani |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Summers Lane Finchley London N12 0PU |
Secretary Name | Mr Chimanlal Lalji Velani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Summers Lane Finchley London N12 0PU |
Director Name | Mr Nilesh Navsaria |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Temple Gardens Golders Green London NW11 0LL |
Registered Address | 284 Station Road Harrow Middx HA1 2EA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2011 | Compulsory strike-off action has been suspended (1 page) |
19 May 2011 | Compulsory strike-off action has been suspended (1 page) |
18 April 2011 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 18 April 2011 (2 pages) |
18 April 2011 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 18 April 2011 (2 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2010 | Termination of appointment of Nilesh Navsaria as a director (2 pages) |
28 June 2010 | Termination of appointment of Nilesh Navsaria as a director (2 pages) |
22 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 March 2009 | Director's change of particulars / nilesh navsaria / 01/07/2008 (2 pages) |
20 March 2009 | Director's Change of Particulars / nilesh navsaria / 01/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: 34, now: temple gardens; Area was: the vale, now: golders green; Post Code was: NW11 8SJ, now: NW11 0LL; Country was: , now: united kingdom (2 pages) |
20 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
20 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Return made up to 22/01/08; full list of members (4 pages) |
13 August 2008 | Return made up to 22/01/08; full list of members (4 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from unit 3, plaza parade 29-33 ealing road wembley middlesex HA0 4YT (1 page) |
8 April 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from unit 3, plaza parade 29-33 ealing road wembley middlesex HA0 4YT (1 page) |
8 April 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 February 2007 | Memorandum and Articles of Association (5 pages) |
27 February 2007 | Memorandum and Articles of Association (5 pages) |
19 February 2007 | Company name changed com - tel global solution LTD\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed com - tel global solution LTD\certificate issued on 19/02/07 (2 pages) |
22 January 2007 | Incorporation (10 pages) |
22 January 2007 | Incorporation (10 pages) |