Hatfield
Hertfordshire
AL10 8PD
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Centrum Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 2009) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 18 The Broadway East Lane Wembley Middlesex HA9 8JU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Dilip Hirani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,838 |
Cash | £620 |
Current Liabilities | £165,057 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2014 | Application to strike the company off the register (3 pages) |
22 December 2014 | Application to strike the company off the register (3 pages) |
12 November 2014 | Registered office address changed from 164 Mollison Way Edgware Middlesex HA8 5QZ to 18 the Broadway East Lane Wembley Middlesex HA9 8JU on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 164 Mollison Way Edgware Middlesex HA8 5QZ to 18 the Broadway East Lane Wembley Middlesex HA9 8JU on 12 November 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
16 August 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
16 August 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
13 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 August 2010 | Director's details changed for Mr Dilip Hirani on 20 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Mr Dilip Hirani on 20 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Termination of appointment of Centrum Secretaries Ltd as a secretary (1 page) |
19 October 2009 | Termination of appointment of Centrum Secretaries Ltd as a secretary (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
31 October 2008 | Return made up to 20/08/08; full list of members (3 pages) |
31 October 2008 | Return made up to 20/08/08; full list of members (3 pages) |
15 May 2008 | Secretary appointed centrum secretaries LTD (1 page) |
15 May 2008 | Secretary appointed centrum secretaries LTD (1 page) |
14 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
14 May 2008 | Director appointed mr dilip hirani (1 page) |
14 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
14 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
14 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
14 May 2008 | Director appointed mr dilip hirani (1 page) |
20 August 2007 | Incorporation (16 pages) |
20 August 2007 | Incorporation (16 pages) |