Stanmore
Middlesex
HA7 3NS
Secretary Name | Mr Satkunarajah Kandasamy |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 24 May 2007(6 days after company formation) |
Appointment Duration | 12 years, 7 months (closed 07 January 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Jellicoe Gardens Stanmore Middlesex HA7 3NS |
Director Name | Mr Dipesh Vakani |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Sudbury Court Road Harrow Middlesex HA1 3SD |
Secretary Name | Mr Dipesh Vakani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Sudbury Court Road Harrow Middlesex HA1 3SD |
Director Name | Mr Ajay Vishnubhai Patel |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 September 2019) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Meadowbank Road Kingsbury London NW9 8LH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor, 44/50 The Broadway Southall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£68,833 |
Cash | £41,188 |
Current Liabilities | £328,322 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
6 November 2007 | Delivered on: 13 November 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
1 November 2007 | Delivered on: 6 November 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at booth house brentford lock 159-188 high street. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2019 | Application to strike the company off the register (3 pages) |
27 September 2019 | Termination of appointment of Ajay Vishnubhai Patel as a director on 16 September 2019 (1 page) |
27 September 2019 | Termination of appointment of Dipesh Vakani as a director on 16 September 2019 (1 page) |
27 September 2019 | Termination of appointment of Dipesh Vakani as a secretary on 16 September 2019 (1 page) |
4 March 2010 | Order of court to stay winding up (1 page) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
3 September 2009 | Order of court to wind up (1 page) |
3 September 2009 | Order of court to wind up (1 page) |
4 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
4 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
19 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
19 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
3 October 2008 | Return made up to 18/05/08; full list of members
|
3 October 2008 | Return made up to 18/05/08; full list of members
|
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
19 June 2007 | New secretary appointed;new director appointed (2 pages) |
19 June 2007 | New secretary appointed;new director appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
18 May 2007 | Incorporation (16 pages) |
18 May 2007 | Incorporation (16 pages) |