Wembley
Middlesex
HA0 1EF
Director Name | Mrs Chandnibala Shah |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2010) |
Role | Admistrator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Abercorn Commercial Centre Manor Farm Rd Alperton Middx HA0 1AN |
Secretary Name | Ms Chandanbala Shah |
---|---|
Status | Resigned |
Appointed | 31 December 2010(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 2015) |
Role | Company Director |
Correspondence Address | 337 Athlon Road Wembley Middlesex HA0 1EF |
Registered Address | 337 Athlon Road Wembley Middlesex HA0 1EF |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9 at £1 | Chandnibala Shah 50.00% Ordinary |
---|---|
9 at £1 | Harish Shah 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2015 | Application to strike the company off the register (3 pages) |
4 March 2015 | Termination of appointment of Chandanbala Shah as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Chandanbala Shah as a secretary on 4 March 2015 (1 page) |
21 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 February 2014 | Director's details changed for Mr Harish Shah on 14 February 2014 (2 pages) |
23 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Rd Alperton Middx HA0 1AN United Kingdom on 23 February 2014 (1 page) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
4 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
9 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Registered office address changed from 41 Rusper Road Woodgreen London N22 6RA United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 41 Rusper Road Woodgreen London N22 6RA United Kingdom on 7 February 2011 (1 page) |
5 February 2011 | Termination of appointment of Chandnibala Shah as a director (1 page) |
5 February 2011 | Appointment of Ms Chandanbala Shah as a secretary (1 page) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
22 February 2010 | Director's details changed for Mr Harish Shah on 19 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Chandnibala Shah on 19 February 2010 (2 pages) |
4 May 2009 | Director appointed chandnibala shah (1 page) |
19 January 2009 | Incorporation (15 pages) |