Forest Gate
London
E7 8PT
Director Name | Anisha Varsani |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2008(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodford Place Wembley Middlesex HA9 8TE |
Secretary Name | Anisha Varsani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodford Place Wembley Middlesex HA9 8TE |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anisha Varsani 50.00% Ordinary |
---|---|
1 at £1 | Vinod Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,781 |
Cash | £15,789 |
Current Liabilities | £93,931 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
24 June 2014 | Liquidators statement of receipts and payments to 16 April 2014 (7 pages) |
24 June 2014 | Liquidators' statement of receipts and payments to 16 April 2014 (7 pages) |
30 April 2013 | Registered office address changed from the Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW United Kingdom on 30 April 2013 (2 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Statement of affairs with form 4.19 (5 pages) |
29 April 2013 | Appointment of a voluntary liquidator (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2010 | Director's details changed for Vinod Patel on 26 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Anisha Varsani on 26 June 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from the gatehouse 784-788 high road, tottenham london N17 0DA (1 page) |
18 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
27 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
28 May 2008 | Incorporation (16 pages) |