North End Road
Wembley
Middlesex
HA9 0AT
Secretary Name | Mrs Bhavna Varsani |
---|---|
Status | Closed |
Appointed | 01 June 2011(1 year, 3 months after company formation) |
Appointment Duration | 3 years (closed 17 June 2014) |
Role | Company Director |
Correspondence Address | Unit 26 Stadium Business Centre North End Road Wembley Middlesex HA9 0AT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mr Jayendra Janardan Ved |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Sole Practitioner |
Country of Residence | England |
Correspondence Address | 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
Director Name | Mr Bharat Dave |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wembley Park Business Centre North End Road Wembley Middlesex HA9 0AS |
Director Name | Mr Pravin Kumar Velji Patel |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 26 Stadium Business Centre North End Road Wembley Middlesex HA9 0AT |
Secretary Name | Mr Nirmesh Varsani |
---|---|
Status | Resigned |
Appointed | 21 June 2010(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
Registered Address | Unit 26 Stadium Business Centre, North End Road Wembley Middlesex HA9 0AT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
50 at £1 | Nirmesh Versani 50.00% Ordinary |
---|---|
50 at £1 | Pravinkumar Patel 50.00% Ordinary |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | Application to strike the company off the register (3 pages) |
18 February 2014 | Application to strike the company off the register (3 pages) |
2 April 2013 | Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN United Kingdom on 2 April 2013 (1 page) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
22 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (16 pages) |
22 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (16 pages) |
22 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (16 pages) |
14 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders
|
14 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders
|
14 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders
|
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 September 2011 | Appointment of Mrs Bhavna Varsani as a secretary (2 pages) |
13 September 2011 | Appointment of Mr Nirmesh Pravin Varsani as a director (2 pages) |
13 September 2011 | Termination of appointment of Bharat Dave as a director (1 page) |
13 September 2011 | Appointment of Mr Nirmesh Pravin Varsani as a director (2 pages) |
13 September 2011 | Termination of appointment of Pravin Patel as a director (1 page) |
13 September 2011 | Termination of appointment of Bharat Dave as a director (1 page) |
13 September 2011 | Termination of appointment of Nirmesh Varsani as a secretary (1 page) |
13 September 2011 | Termination of appointment of Pravin Patel as a director (1 page) |
13 September 2011 | Termination of appointment of Nirmesh Varsani as a secretary (1 page) |
13 September 2011 | Appointment of Mrs Bhavna Varsani as a secretary (2 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
14 July 2010 | Termination of appointment of Jayendra Ved as a director (1 page) |
14 July 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
14 July 2010 | Appointment of Mr Bharat Dave as a director (2 pages) |
14 July 2010 | Appointment of Mr Jayendra Ved as a director (2 pages) |
14 July 2010 | Appointment of Mr Nirmesh Varsani as a secretary (1 page) |
14 July 2010 | Appointment of Mr Nirmesh Varsani as a secretary (1 page) |
14 July 2010 | Appointment of Mr Pravin Kumar Velji Patel as a director (2 pages) |
14 July 2010 | Appointment of Mr Jayendra Ved as a director (2 pages) |
14 July 2010 | Appointment of Mr Pravin Kumar Velji Patel as a director (2 pages) |
14 July 2010 | Termination of appointment of Jayendra Ved as a director (1 page) |
14 July 2010 | Appointment of Mr Bharat Dave as a director (2 pages) |
16 June 2010 | Company name changed marks & spencer foods LIMITED\certificate issued on 16/06/10
|
16 June 2010 | Company name changed marks & spencer foods LIMITED\certificate issued on 16/06/10
|
16 June 2010 | Change of name notice (2 pages) |
16 June 2010 | Change of name notice (2 pages) |
9 February 2010 | Incorporation
|
9 February 2010 | Incorporation
|
9 February 2010 | Incorporation
|