Northwood
Middlesex
HA6 2DG
Secretary Name | Mr Ashok Hirani |
---|---|
Status | Closed |
Appointed | 18 August 2011(3 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 September 2015) |
Role | Company Director |
Correspondence Address | Saxon House 17 Lewis Road Sutton Surrey SM1 4BR |
Secretary Name | Shital Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 High Elms Close Northwood Middlesex HA6 2DG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Saxon House 17 Lewis Road Sutton Surrey SM1 4BR |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
100 at £1 | Ashok Hirani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,041 |
Cash | £31,884 |
Current Liabilities | £10,843 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2015 | Application to strike the company off the register (3 pages) |
28 May 2015 | Application to strike the company off the register (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
11 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Appointment of Mr Ashok Hirani as a secretary (1 page) |
13 September 2011 | Appointment of Mr Ashok Hirani as a secretary (1 page) |
13 September 2011 | Termination of appointment of Shital Hirani as a secretary (1 page) |
13 September 2011 | Termination of appointment of Shital Hirani as a secretary (1 page) |
15 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 January 2010 | Ad 18/08/09\gbp si 99@1=99\gbp ic 100/199\ (1 page) |
25 January 2010 | Ad 18/08/09\gbp si 99@1=99\gbp ic 100/199\ (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2010 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
22 January 2010 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2008 | Director appointed ashok hirani (1 page) |
8 October 2008 | Secretary appointed shital hirani (1 page) |
8 October 2008 | Secretary appointed shital hirani (1 page) |
8 October 2008 | Accounting reference date extended from 31/08/2009 to 31/01/2010 (1 page) |
8 October 2008 | Ad 18/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 October 2008 | Director appointed ashok hirani (1 page) |
8 October 2008 | Ad 18/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 October 2008 | Accounting reference date extended from 31/08/2009 to 31/01/2010 (1 page) |
19 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
19 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
18 August 2008 | Incorporation (9 pages) |
18 August 2008 | Incorporation (9 pages) |