Kenley
Surrey
CR8 5JH
Secretary Name | Nateverlal Dhanji |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Priestly 42 Abbots Lane Kenley Surrey CR8 5JH |
Director Name | Mrs Naina Maru |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 251 Kings Avenue Clapham Park London SW12 0AX |
Director Name | Mrs Varsha Mukesh Shah |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33a Priory Field Drive Edgware Middlesex HA8 9PT |
Director Name | Mr Rohit Bhagwanji Shah |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Jellicoe Gardens Stanmore Middlesex HA7 3NS |
Registered Address | 42 Abbots Lane Kenley Surrey CR8 5JH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
100 at £1 | Lib One LTD 33.33% Ordinary |
---|---|
100 at £1 | Mrs Naina Maru 33.33% Ordinary |
100 at £1 | Shobhna Dhanji 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£255,103 |
Current Liabilities | £255,103 |
Latest Accounts | 30 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
30 April 2008 | Delivered on: 2 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10/10A oxford street ripley derbyshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 January 2008 | Delivered on: 31 January 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 lundale house morecambe lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 January 2008 | Delivered on: 23 January 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 lunedale house morecambe lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 January 2008 | Delivered on: 23 January 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 lanedale house morecambe lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2016 | Application to strike the company off the register (3 pages) |
18 December 2016 | Application to strike the company off the register (3 pages) |
24 August 2016 | Termination of appointment of Naina Maru as a director on 31 May 2016 (1 page) |
24 August 2016 | Termination of appointment of Rohit Bhagwanji Shah as a director on 31 May 2016 (1 page) |
24 August 2016 | Termination of appointment of Varsha Mukesh Shah as a director on 11 January 2016 (1 page) |
24 August 2016 | Termination of appointment of Rohit Bhagwanji Shah as a director on 31 May 2016 (1 page) |
24 August 2016 | Termination of appointment of Varsha Mukesh Shah as a director on 11 January 2016 (1 page) |
24 August 2016 | Termination of appointment of Naina Maru as a director on 31 May 2016 (1 page) |
21 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
24 November 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
14 September 2013 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
14 September 2013 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
31 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Varsha Mukesh Shah on 30 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Varsha Mukesh Shah on 30 November 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 March 2009 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 March 2009 (3 pages) |
18 August 2009 | Director appointed mr rohit bhagwanji shah (2 pages) |
18 August 2009 | Director appointed mr rohit bhagwanji shah (2 pages) |
5 December 2008 | Location of debenture register (1 page) |
5 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
5 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
5 December 2008 | Location of debenture register (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from the priestly, 42 abbots lane kenley surrey CR8 5JH (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from the priestly, 42 abbots lane kenley surrey CR8 5JH (1 page) |
5 December 2008 | Location of register of members (1 page) |
5 December 2008 | Location of register of members (1 page) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Accounting reference date extended from 31/12/08 to 30/03/09 (1 page) |
29 January 2008 | Accounting reference date extended from 31/12/08 to 30/03/09 (1 page) |
3 December 2007 | Incorporation (10 pages) |
3 December 2007 | Incorporation (10 pages) |