11 Dene Road
Northwood
Middlesex
HA6 2AE
Secretary Name | Mr Chaitanya Sevak |
---|---|
Nationality | Kenyan |
Status | Closed |
Appointed | 08 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Old Court 11 Dene Road Northwood Middlesex HA6 2AE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mr Chaitanya Sevak 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
24 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Accounts made up to 31 August 2013 (2 pages) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2014 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Accounts made up to 31 August 2012 (2 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | Accounts made up to 31 August 2011 (2 pages) |
18 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Accounts made up to 31 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Chaitanya Sevak on 8 August 2010 (3 pages) |
12 August 2010 | Secretary's details changed for Chaitanya Sevak on 8 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Chaitanya Sevak on 8 August 2010 (3 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Secretary's details changed for Chaitanya Sevak on 8 August 2010 (2 pages) |
26 August 2009 | Director appointed chaitanya sevak (1 page) |
25 August 2009 | Secretary appointed chaitanya sevak (2 pages) |
25 August 2009 | Ad 08/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 1ST floor scottish provident house 76-80 college road harrow middx HA1 1BQ (1 page) |
12 August 2009 | Appointment terminated director barbara kahan (1 page) |
8 August 2009 | Incorporation (12 pages) |