Harrow
Middlesex
HA3 8TZ
Director Name | Mr Mehul Dhanak |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS |
Director Name | Mr Mehul Dhanak |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kenton Park Crescent Harrow Middlesex HA3 8TZ |
Secretary Name | Mr Rahul Dhanak |
---|---|
Status | Resigned |
Appointed | 25 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Kenton Park Crescent Harrow Middlesex HA3 8TZ |
Director Name | Mr Rahul Dhanak |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 years after company formation) |
Appointment Duration | 4 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Kenton Park Crescent Harrow Middlesex HA3 8TZ |
Registered Address | 53 Kenton Park Crescent Harrow Middlesex HA3 8TZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
255 at £1 | Rahul Dhanak 51.00% Ordinary |
---|---|
245 at £1 | Mehul Dhanak 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £642 |
Cash | £1,377 |
Current Liabilities | £3,903 |
Latest Accounts | 30 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 October 2016 | Termination of appointment of Rahul Dhanak as a director on 1 August 2014 (1 page) |
---|---|
31 October 2016 | Appointment of Mr Rajendra Dhanak as a director on 30 August 2016 (2 pages) |
28 July 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to 53 Kenton Park Crescent Harrow Middlesex HA3 8TZ on 28 July 2016 (1 page) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2015 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 24 December 2015 (1 page) |
24 December 2015 | Previous accounting period extended from 30 March 2015 to 31 March 2015 (1 page) |
4 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2015 | Appointment of Mr Rahul Dhanak as a director on 1 April 2014 (2 pages) |
1 July 2015 | Termination of appointment of Mehul Dhanak as a director on 1 April 2014 (1 page) |
1 July 2015 | Appointment of Mr Rahul Dhanak as a director on 1 April 2014 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
1 July 2015 | Termination of appointment of Rahul Dhanak as a secretary on 1 April 2014 (1 page) |
1 July 2015 | Termination of appointment of Rahul Dhanak as a secretary on 1 April 2014 (1 page) |
1 July 2015 | Termination of appointment of Mehul Dhanak as a director on 1 April 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
26 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders (4 pages) |
30 January 2014 | Director's details changed for Mr Mehul Dhanak on 30 January 2014 (2 pages) |
30 January 2014 | Secretary's details changed for Mr Rahul Dhanak on 30 January 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 August 2013 | Registered office address changed from 53 Kenton Park Crescent Kenton Harrow HA3 8TZ United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 53 Kenton Park Crescent Kenton Harrow HA3 8TZ United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Appointment of Mr Mehul Dhanak as a director (2 pages) |
8 August 2013 | Termination of appointment of Rahul Dhanak as a director (1 page) |
8 August 2013 | Termination of appointment of Mehul Dhanak as a director (1 page) |
8 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
25 March 2011 | Incorporation
|
25 March 2011 | Incorporation
|