Edgware
Middlesex
HA8 9AB
Director Name | Mr Rakesh Shah |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Jackson Road East Barnet Village Hertfordshire EN4 8UU |
Secretary Name | Mr Rakesh Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Mrs Rita Shah |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Jackson Road East Barnet Village Hertfordshire EN4 8UU |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Rakesh Shah 50.00% Ordinary |
---|---|
250 at £1 | Manharlal Shantilal Shah 25.00% Ordinary |
250 at £1 | Rita Shah 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£290,662 |
Cash | £9,514 |
Current Liabilities | £144,945 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2014 | Final Gazette dissolved following liquidation (1 page) |
24 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 April 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 October 2013 | Liquidators' statement of receipts and payments to 4 September 2013 (12 pages) |
24 October 2013 | Liquidators statement of receipts and payments to 4 September 2013 (12 pages) |
24 October 2013 | Liquidators statement of receipts and payments to 4 September 2013 (12 pages) |
24 October 2013 | Liquidators' statement of receipts and payments to 4 September 2013 (12 pages) |
21 September 2012 | Registered office address changed from 13 South Molton Street Mayfair London W1K 5QW United Kingdom on 21 September 2012 (2 pages) |
21 September 2012 | Registered office address changed from 13 South Molton Street Mayfair London W1K 5QW United Kingdom on 21 September 2012 (2 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Statement of affairs with form 4.19 (6 pages) |
19 September 2012 | Statement of affairs with form 4.19 (6 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Appointment of a voluntary liquidator (1 page) |
19 September 2012 | Appointment of a voluntary liquidator (1 page) |
17 August 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 July 2012 | Termination of appointment of Rita Shah as a director (1 page) |
25 July 2012 | Termination of appointment of Rita Shah as a director (1 page) |
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
25 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 August 2010 | Director's details changed for Mr Manharial Shantilal Shah on 1 July 2010 (2 pages) |
1 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
1 August 2010 | Registered office address changed from 67 Jackson Road East Barnet Village Hertfordshire EN4 8UU United Kingdom on 1 August 2010 (1 page) |
1 August 2010 | Director's details changed for Mr Manharial Shantilal Shah on 1 July 2010 (2 pages) |
1 August 2010 | Secretary's details changed for Mr Rakesh Shah on 1 July 2010 (1 page) |
1 August 2010 | Secretary's details changed for Mr Rakesh Shah on 1 July 2010 (1 page) |
1 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
1 August 2010 | Secretary's details changed for Mr Rakesh Shah on 1 July 2010 (1 page) |
1 August 2010 | Director's details changed for Mr Rakesh Shah on 1 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Mr Rakesh Shah on 1 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Mr Rakesh Shah on 1 July 2010 (2 pages) |
1 August 2010 | Registered office address changed from 67 Jackson Road East Barnet Village Hertfordshire EN4 8UU United Kingdom on 1 August 2010 (1 page) |
1 August 2010 | Director's details changed for Mrs Rita Shah on 1 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Mrs Rita Shah on 1 July 2010 (2 pages) |
1 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
1 August 2010 | Director's details changed for Mr Manharial Shantilal Shah on 1 July 2010 (2 pages) |
1 August 2010 | Registered office address changed from 67 Jackson Road East Barnet Village Hertfordshire EN4 8UU United Kingdom on 1 August 2010 (1 page) |
1 August 2010 | Director's details changed for Mrs Rita Shah on 1 July 2010 (2 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 July 2009 | Incorporation (14 pages) |
1 July 2009 | Incorporation (14 pages) |