Harrow
Middlesex
HA1 2EY
Secretary Name | Mr Harish Gaglani |
---|---|
Status | Closed |
Appointed | 21 June 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 September 2014) |
Role | Company Director |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Sandeep Singh Khabra |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(7 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2011) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 7 St Johns Road Harrow Middlesex HA1 2EY |
Director Name | Mr Jayesh Gaglani |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 304 Park Avenue Bushey Hertfordshire WD23 2BJ |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
45k at £1 | Mr Harish Gaglani 30.00% Ordinary |
---|---|
45k at £1 | Mr Rajesh Patel 30.00% Ordinary |
45k at £1 | Mr Thomas Adalbert 30.00% Ordinary |
15k at £1 | Mr Michael Andreou 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,389 |
Cash | £1 |
Current Liabilities | £17,206 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved following liquidation (1 page) |
19 September 2014 | Final Gazette dissolved following liquidation (1 page) |
19 June 2014 | Liquidators' statement of receipts and payments to 11 June 2014 (17 pages) |
19 June 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
19 June 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
19 June 2014 | Liquidators statement of receipts and payments to 11 June 2014 (17 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 11 June 2014 (17 pages) |
28 January 2014 | Registered office address changed from 7 St John's Road Harrow Middlesex HA1 2EY on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from 7 St John's Road Harrow Middlesex HA1 2EY on 28 January 2014 (2 pages) |
24 January 2014 | Appointment of a voluntary liquidator (2 pages) |
24 January 2014 | Resolutions
|
24 January 2014 | Statement of affairs with form 4.19 (5 pages) |
24 January 2014 | Statement of affairs with form 4.19 (5 pages) |
24 January 2014 | Resolutions
|
24 January 2014 | Appointment of a voluntary liquidator (2 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
14 August 2013 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
14 August 2013 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
4 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
3 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
3 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 16 August 2011
|
10 February 2012 | Statement of capital following an allotment of shares on 16 August 2011
|
4 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
4 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
28 June 2011 | Appointment of Mr Harish Gaglani as a secretary (2 pages) |
28 June 2011 | Appointment of Mr Michael Andreou as a director (2 pages) |
28 June 2011 | Appointment of Mr Michael Andreou as a director (2 pages) |
28 June 2011 | Termination of appointment of Jayesh Gaglani as a director (1 page) |
28 June 2011 | Termination of appointment of Jayesh Gaglani as a director (1 page) |
28 June 2011 | Appointment of Mr Harish Gaglani as a secretary (2 pages) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
15 April 2011 | Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU United Kingdom on 15 April 2011 (2 pages) |
15 April 2011 | Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU United Kingdom on 15 April 2011 (2 pages) |
15 April 2011 | Termination of appointment of Sandeep Khabra as a director (2 pages) |
15 April 2011 | Termination of appointment of Sandeep Khabra as a director (2 pages) |
15 April 2011 | Appointment of Mr Jayesh Gaglani as a director (3 pages) |
15 April 2011 | Appointment of Mr Jayesh Gaglani as a director (3 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Appointment of Sandeep Singh Khabra as a director (3 pages) |
15 June 2010 | Appointment of Sandeep Singh Khabra as a director (3 pages) |
4 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 November 2009 | Incorporation (22 pages) |
3 November 2009 | Incorporation (22 pages) |