London
NW10 7LQ
Director Name | Mr Prakash Thakrar |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Linksway Northwood Middx HA6 2XB |
Director Name | Dilip Ranchhod |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(1 month after company formation) |
Appointment Duration | 5 years (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodridge Way Northwood Middlesex HA6 2BE |
Registered Address | 31-37 Park Royal Road London NW10 7LQ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Everwine LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£741 |
Current Liabilities | £375,279 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
5 July 2016 | Full accounts made up to 30 September 2015 (12 pages) |
30 June 2016 | Voluntary strike-off action has been suspended (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | Application to strike the company off the register (3 pages) |
6 October 2015 | Termination of appointment of Dilip Ranchhod as a director on 30 September 2015 (1 page) |
3 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
6 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
7 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
27 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
5 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
9 May 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
29 August 2012 | Director's details changed for Dilip Ranchhod on 19 August 2011 (2 pages) |
29 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Full accounts made up to 31 August 2011 (14 pages) |
2 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Mr Sanjay Thakrar on 20 September 2010 (2 pages) |
1 October 2010 | Termination of appointment of Prakash Thakrar as a director (1 page) |
23 September 2010 | Appointment of Dilip Ranchhod as a director (3 pages) |
18 August 2010 | Incorporation (44 pages) |