Stanmore
Middlesex
HA7 2LD
Director Name | Raj Kothari |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 405 Rayners Lane Pinner Middlesex HA5 5ER |
Director Name | Pareshkumar Malde |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Beatty Road Stanmore Middlesex HA7 4EU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 12 Ennerdale Av Stanmore Middlesex HA7 2LD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
1 at £1 | Mr Karjan Dabasia 33.33% Ordinary |
---|---|
1 at £1 | Mr Paresh Kumar Malde 33.33% Ordinary |
1 at £1 | Mr Raj Kotmari 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£497 |
Cash | £100 |
Current Liabilities | £597 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2014 | Application to strike the company off the register (3 pages) |
5 June 2014 | Application to strike the company off the register (3 pages) |
17 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
17 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
2 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-10-02
|
2 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-10-02
|
2 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-10-02
|
7 September 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
7 September 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
7 September 2010 | Annual return made up to 4 August 2009 with a full list of shareholders (11 pages) |
7 September 2010 | Annual return made up to 4 August 2009 with a full list of shareholders (11 pages) |
7 September 2010 | Annual return made up to 4 August 2009 with a full list of shareholders (11 pages) |
25 August 2010 | Administrative restoration application (3 pages) |
25 August 2010 | Administrative restoration application (3 pages) |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2008 | Director appointed karsan dabasia (2 pages) |
10 September 2008 | Director appointed karsan dabasia (2 pages) |
4 September 2008 | Director appointed pareshkumar malde (2 pages) |
4 September 2008 | Director appointed raj kothari (3 pages) |
4 September 2008 | Director appointed raj kothari (3 pages) |
4 September 2008 | Director appointed pareshkumar malde (2 pages) |
4 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
4 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
4 August 2008 | Incorporation (9 pages) |
4 August 2008 | Incorporation (9 pages) |