Harrow
Middlesex
HA2 0RX
Director Name | Mr Purushottam Sharma |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Nepalese |
Status | Closed |
Appointed | 09 September 2009(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 10, St. Margarets Avenue Harrow Middlesex HA2 8DA |
Secretary Name | Mr Ishwar Kadel |
---|---|
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 403 Pentax House South Hill Avenue Northolt Road South Harrow Harrow Middlesex HA2 0DU |
Telephone | 020 86215329 |
---|---|
Telephone region | London |
Registered Address | Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Kul Prasad Aryal 50.00% Ordinary |
---|---|
50 at £1 | Purushottam Sharma 50.00% Ordinary |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2013 | Application to strike the company off the register (3 pages) |
29 May 2013 | Application to strike the company off the register (3 pages) |
20 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
20 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
20 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
6 June 2012 | Registered office address changed from Suite 403 Pentax House South Hill Avenue Northolt Road South Harrow Harrow Middlesex HA2 0DU United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Suite 403 Pentax House South Hill Avenue Northolt Road South Harrow Harrow Middlesex HA2 0DU United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
6 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
6 June 2012 | Registered office address changed from Suite 403 Pentax House South Hill Avenue Northolt Road South Harrow Harrow Middlesex HA2 0DU United Kingdom on 6 June 2012 (1 page) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Director's details changed for Mr Kul Prasad Aryal on 9 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Kul Prasad Aryal on 9 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Director's details changed for Mr Kul Prasad Aryal on 9 September 2011 (2 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 May 2011 | Registered office address changed from , Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU, England on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from , Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU, England on 18 May 2011 (1 page) |
17 May 2011 | Secretary's details changed for Mr Ishwar Kadel on 20 February 2010 (2 pages) |
17 May 2011 | Secretary's details changed for Mr Ishwar Kadel on 20 February 2010 (2 pages) |
16 May 2011 | Termination of appointment of Ishwar Kadel as a secretary (1 page) |
16 May 2011 | Termination of appointment of Ishwar Kadel as a secretary (1 page) |
4 May 2011 | Registered office address changed from , 10 St. Margarets Avenue, Harrow, Middlesex, HA2 8DA, United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from , 10 St. Margarets Avenue, Harrow, Middlesex, HA2 8DA, United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from , 10 st. Margarets Avenue, Harrow, Middlesex, HA2 8DA, United Kingdom on 4 May 2011 (1 page) |
25 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
7 February 2010 | Secretary's details changed for Mr Ishwar Kadel on 5 January 2010 (1 page) |
7 February 2010 | Secretary's details changed for Mr Ishwar Kadel on 5 January 2010 (1 page) |
7 February 2010 | Registered office address changed from , 138 Welbeck Road, Harrow, Middlesex, HA2 0RX on 7 February 2010 (1 page) |
7 February 2010 | Registered office address changed from , 138 Welbeck Road, Harrow, Middlesex, HA2 0RX on 7 February 2010 (1 page) |
7 February 2010 | Registered office address changed from , 138 Welbeck Road, Harrow, Middlesex, HA2 0RX on 7 February 2010 (1 page) |
7 February 2010 | Secretary's details changed for Mr Ishwar Kadel on 5 January 2010 (1 page) |
9 September 2009 | Incorporation (16 pages) |
9 September 2009 | Incorporation (16 pages) |