Kenton
Harrow
Middlesex
HA3 8TZ
Secretary Name | Mr Rahul Dhanak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Kenton Park Crescent Kenton Harrow Middlesex HA3 8TZ |
Director Name | Mrs Daksha Dhanak |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2011(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 January 2013) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 53 Kenton Park Crescent Kenton Harrow Middlesex HA3 8TZ |
Director Name | Mr Rajendra Dhanak |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2013) |
Role | Chauffeur |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kenton Park Crescent Harrow Middlesex HA3 8TZ |
Director Name | Ms Jinita Patel |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2013) |
Role | Sales/Consulting |
Country of Residence | England |
Correspondence Address | 53 Kenton Park Crescent Kenton Harrow Middlesex HA3 8TZ |
Registered Address | 53 Kenton Park Crescent Kenton Harrow Middlesex HA3 8TZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
100 at £1 | Rahul Dhanak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£847 |
Cash | £10,614 |
Current Liabilities | £19,537 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2015 | Application to strike the company off the register (3 pages) |
29 January 2015 | Application to strike the company off the register (3 pages) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
8 November 2013 | Termination of appointment of Rajendra Dhanak as a director on 31 March 2013 (1 page) |
8 November 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
8 November 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
8 November 2013 | Termination of appointment of Rajendra Dhanak as a director on 31 March 2013 (1 page) |
12 September 2013 | Compulsory strike-off action has been suspended (1 page) |
12 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2013 | Termination of appointment of Jinita Patel as a director on 1 January 2013 (1 page) |
19 January 2013 | Termination of appointment of Jinita Patel as a director on 1 January 2013 (1 page) |
19 January 2013 | Termination of appointment of Daksha Dhanak as a director on 1 January 2013 (1 page) |
19 January 2013 | Termination of appointment of Jinita Patel as a director on 1 January 2013 (1 page) |
19 January 2013 | Termination of appointment of Daksha Dhanak as a director on 1 January 2013 (1 page) |
19 January 2013 | Termination of appointment of Daksha Dhanak as a director on 1 January 2013 (1 page) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Appointment of Mr Rajendra Dhanak as a director on 11 August 2011 (2 pages) |
12 April 2012 | Appointment of Mr Rajendra Dhanak as a director on 11 August 2011 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 March 2012 | Appointment of Miss Jinita Patel as a director on 5 September 2011 (2 pages) |
1 March 2012 | Appointment of Miss Jinita Patel as a director on 5 September 2011 (2 pages) |
1 March 2012 | Appointment of Miss Jinita Patel as a director on 5 September 2011 (2 pages) |
29 February 2012 | Amended accounts made up to 30 June 2010 (10 pages) |
29 February 2012 | Appointment of Mrs Daksha Dhanak as a director on 3 January 2011 (2 pages) |
29 February 2012 | Amended accounts made up to 30 June 2010 (10 pages) |
29 February 2012 | Appointment of Mrs Daksha Dhanak as a director on 3 January 2011 (2 pages) |
29 February 2012 | Appointment of Mrs Daksha Dhanak as a director on 3 January 2011 (2 pages) |
23 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2010 | Director's details changed for Mr Rahul Dhanak on 7 June 2010 (2 pages) |
15 August 2010 | Director's details changed for Mr Rahul Dhanak on 7 June 2010 (2 pages) |
15 August 2010 | Director's details changed for Mr Rahul Dhanak on 7 June 2010 (2 pages) |
15 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
15 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
15 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 June 2009 | Incorporation (14 pages) |
8 June 2009 | Incorporation (14 pages) |