Middlesex
HA8 6DP
Director Name | Mr Gitesh Dinesh Patel |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 April 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 91 Engel Park London NW7 2HN |
Secretary Name | Jayesh Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 April 2012) |
Role | Builder |
Correspondence Address | 96 Tenby Road Middlesex HA8 6DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 96 Tenby Road Edgware Middlesex HA8 6DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2009 | Voluntary strike-off action has been suspended (1 page) |
5 November 2009 | Voluntary strike-off action has been suspended (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2008 | Application for striking-off (1 page) |
12 December 2008 | Application for striking-off (1 page) |
23 October 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
23 October 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
28 February 2007 | Incorporation (16 pages) |
28 February 2007 | Incorporation (16 pages) |