Kenton
Harrow
Middx
HA3 9LY
Director Name | Khimji Pindoria |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Loretto Gardens Kenton Harrow Middx HA3 9LY |
Secretary Name | Jashmini Khimji Pindoria |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 15 January 2013) |
Role | Company Director |
Correspondence Address | 35 Loretto Gardens Kenton Harrow Middx HA3 9LY |
Secretary Name | Khimji Pindoria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Shrewsbury Avenue Harrow Middlesex HA3 9NE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 35 Loretto Gardens Kenton Harrow Middx HA3 9LY |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 July 2010 | Director's details changed for Khimji Pindoria on 1 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Jashmini Khimji Pindoria on 1 June 2010 (1 page) |
6 July 2010 | Secretary's details changed for Jashmini Khimji Pindoria on 1 June 2010 (1 page) |
6 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Khimji Pindoria on 1 June 2010 (2 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Hirji Pindoria on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Hirji Pindoria on 1 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for Jashmini Khimji Pindoria on 1 June 2010 (1 page) |
6 July 2010 | Director's details changed for Khimji Pindoria on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Hirji Pindoria on 1 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 73 eastcote avenue greenford UB6 0NQ (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 73 eastcote avenue greenford UB6 0NQ (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 June 2009 | Appointment Terminated Secretary khimji pindoria (1 page) |
22 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
22 June 2009 | Appointment terminated secretary khimji pindoria (1 page) |
22 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
5 August 2007 | New secretary appointed (2 pages) |
5 August 2007 | New secretary appointed (2 pages) |
18 June 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
18 June 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
5 June 2007 | Incorporation (16 pages) |
5 June 2007 | Incorporation (16 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |