Manor Farm Road
Alperton
Middlesex
HA0 1AN
Director Name | Mr Anthony Mark Neale |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Desmond Road Watford Hertfordshire WD24 5LH |
Director Name | Mr Suneel Khatri |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 January 2012(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 January 2012) |
Role | Businssman |
Country of Residence | United Kingdom |
Correspondence Address | 10-14 Accommodation Road Golders Green London NW11 8ED |
Registered Address | 10-14 Accommodation Road Golders Green London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Ashishkumar Dhangi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£153,325 |
Current Liabilities | £228,597 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2013 | Compulsory strike-off action has been suspended (1 page) |
12 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2012 | Termination of appointment of Anthony Neale as a director (1 page) |
6 December 2012 | Termination of appointment of Anthony Neale as a director (1 page) |
13 November 2012 | Compulsory strike-off action has been suspended (1 page) |
13 November 2012 | Compulsory strike-off action has been suspended (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Appointment of Mr Suneel Khatri as a director (2 pages) |
4 January 2012 | Termination of appointment of Suneel Khatri as a director (1 page) |
4 January 2012 | Termination of appointment of Suneel Khatri as a director (1 page) |
4 January 2012 | Appointment of Mr Suneel Khatri as a director (2 pages) |
14 December 2011 | Registered office address changed from 5 Elstree Way Borehamwood WD6 1SF England on 14 December 2011 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 December 2011 | Registered office address changed from 5 Elstree Way Borehamwood WD6 1SF England on 14 December 2011 (2 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
1 September 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2011 | Termination of appointment of Ashish Dhangi as a director (1 page) |
14 April 2011 | Termination of appointment of Ashish Dhangi as a director (1 page) |
31 March 2011 | Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middlesex HA0 1AN England on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middlesex HA0 1AN England on 31 March 2011 (1 page) |
13 August 2010 | Appointment of Mr Anthony Neale as a director (2 pages) |
13 August 2010 | Appointment of Mr Anthony Neale as a director (2 pages) |
19 April 2010 | Incorporation
|
19 April 2010 | Incorporation
|