Harrow
Middlesex
HA1 2AQ
Director Name | Mr Vinay Chandrakant Kotecha |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
Secretary Name | Priyesh Chandrakant Kotecha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 / 2a St Georges Drive Watford Herts WD19 5HB |
Registered Address | Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £3,075 |
Current Liabilities | £76,958 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 July 2007 | Delivered on: 17 July 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 23 high worple, harrow. Outstanding |
---|
11 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
2 July 2018 | Declaration of solvency (5 pages) |
2 July 2018 | Resolutions
|
2 July 2018 | Appointment of a voluntary liquidator (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
12 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
12 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
22 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Register inspection address has been changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2th to C/O Richfields Suite 213 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ (1 page) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Register inspection address has been changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2th to C/O Richfields Suite 213 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ (1 page) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 July 2014 | Registered office address changed from C/O Richfields Tempe House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O Richfields Tempe House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
18 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 May 2012 | Director's details changed for Vinay Chandrakant Kotecha on 1 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Abhishek Arunkumar Ganatra on 1 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Vinay Chandrakant Kotecha on 1 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Director's details changed for Mr Abhishek Arunkumar Ganatra on 1 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Director's details changed for Mr Abhishek Arunkumar Ganatra on 1 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Vinay Chandrakant Kotecha on 1 May 2012 (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
14 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
14 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Registered office address changed from Richfields , Temple House 221-225 Station Road Harrow Middlesex HA1 2TH on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from Richfields , Temple House 221-225 Station Road Harrow Middlesex HA1 2TH on 17 March 2010 (1 page) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from temple house 221-225 station road harrow middlesex HA1 2TH united kingdom (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from temple house 221-225 station road harrow middlesex HA1 2TH united kingdom (1 page) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
28 October 2008 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
28 October 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
28 October 2008 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 2 / 2A st georges drive watford herts WD19 5HB (1 page) |
21 August 2008 | Return made up to 01/05/08; full list of members (4 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 2 / 2A st georges drive watford herts WD19 5HB (1 page) |
21 August 2008 | Return made up to 01/05/08; full list of members (4 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Incorporation (15 pages) |
1 May 2007 | Incorporation (15 pages) |