Company NameHi-Tec Interiors (UK) Limited
Company StatusDissolved
Company Number06690249
CategoryPrivate Limited Company
Incorporation Date5 September 2008(15 years, 8 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Jadva Velji Varsani
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Cairnfield Avenue
Neasden
London
NW2 7PE
Secretary NameMr Vijay Jadva Varsani
NationalityBritish
StatusResigned
Appointed05 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address46 Cairnfield Avenue
Neasden
London
NW2 7PE

Location

Registered Address46 Cairnfield Avenue
Neasden
London
NW2 7PE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Shareholders

50 at £1Devji Lalji
50.00%
Ordinary
50 at £1Jadva Velji Varsani
50.00%
Ordinary

Financials

Year2014
Net Worth£14,540
Cash£23,753
Current Liabilities£12,777

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
7 June 2015Application to strike the company off the register (3 pages)
7 June 2015Application to strike the company off the register (3 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP United Kingdom on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP United Kingdom on 21 June 2012 (1 page)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
8 December 2011Termination of appointment of Vijay Varsani as a secretary (1 page)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
8 December 2011Termination of appointment of Vijay Varsani as a secretary (1 page)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
4 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 November 2010Director's details changed for Mr Jadva Velji Varsani on 1 October 2009 (2 pages)
5 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
5 November 2010Director's details changed for Mr Jadva Velji Varsani on 1 October 2009 (2 pages)
5 November 2010Secretary's details changed for Mr Vijay Jadva Varsani on 1 January 2010 (2 pages)
5 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
5 November 2010Secretary's details changed for Mr Vijay Jadva Varsani on 1 January 2010 (2 pages)
5 November 2010Director's details changed for Mr Jadva Velji Varsani on 1 October 2009 (2 pages)
5 November 2010Secretary's details changed for Mr Vijay Jadva Varsani on 1 January 2010 (2 pages)
23 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
5 September 2008Incorporation (17 pages)
5 September 2008Incorporation (17 pages)