Harrow
Middlesex
HA1 4LB
Director Name | Mr Devanand Chirag Patel |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 3 Chantry Place Harrow Middlesex HA3 6NY |
Secretary Name | Sriram Temburni |
---|---|
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 Chantry Place Harrow Middlesex HA3 6NY |
Director Name | Mr Sriram Temburni |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 January 2012(1 day after company formation) |
Appointment Duration | 12 months (resigned 17 January 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 3 Chantry Place Harrow Middlesex HA3 6NY |
Secretary Name | Mr Devanand Chirag Patel |
---|---|
Status | Resigned |
Appointed | 20 January 2012(1 day after company formation) |
Appointment Duration | 12 months (resigned 17 January 2013) |
Role | Company Director |
Correspondence Address | Unit 3 Chantry Place Harrow Middlesex HA3 6NY |
Director Name | Mr Andrew Robert Gary Selkirk |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2014) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 312 Pinner Road Harrow Middlesex HA1 4LB |
Registered Address | 312 Pinner Road Harrow Middlesex HA1 4LB |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Dev Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,590 |
Cash | £5,999 |
Current Liabilities | £23,909 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2016 | Compulsory strike-off action has been suspended (1 page) |
14 January 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
30 May 2015 | Compulsory strike-off action has been suspended (1 page) |
30 May 2015 | Compulsory strike-off action has been suspended (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2014 | Termination of appointment of Andrew Robert Gary Selkirk as a director on 1 February 2014 (1 page) |
19 December 2014 | Termination of appointment of Andrew Robert Gary Selkirk as a director on 1 February 2014 (1 page) |
19 December 2014 | Termination of appointment of Andrew Robert Gary Selkirk as a director on 1 February 2014 (1 page) |
16 December 2014 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 December 2014 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Termination of appointment of Devanand Patel as a secretary (1 page) |
17 January 2013 | Termination of appointment of Devanand Patel as a secretary (1 page) |
17 January 2013 | Appointment of Mr Devanand Chirag Patel as a director (2 pages) |
17 January 2013 | Termination of appointment of Sriram Temburni as a director (1 page) |
17 January 2013 | Termination of appointment of Sriram Temburni as a director (1 page) |
17 January 2013 | Appointment of Mr Devanand Chirag Patel as a director (2 pages) |
17 May 2012 | Secretary's details changed for Dev Patel on 17 May 2012 (1 page) |
17 May 2012 | Secretary's details changed for Dev Patel on 17 May 2012 (1 page) |
10 May 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
20 April 2012 | Director's details changed for Mr Andrew Robert Garry Selkirk on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Andrew Robert Garry Selkirk on 20 April 2012 (2 pages) |
27 March 2012 | Appointment of Mr Andrew Robert Garry Selkirk as a director (2 pages) |
27 March 2012 | Appointment of Mr Andrew Robert Garry Selkirk as a director (2 pages) |
20 January 2012 | Termination of appointment of Sriram Temburni as a secretary (1 page) |
20 January 2012 | Appointment of Mr Sriram Temburni as a director (2 pages) |
20 January 2012 | Appointment of Mr Sriram Temburni as a director (2 pages) |
20 January 2012 | Appointment of Dev Patel as a secretary (2 pages) |
20 January 2012 | Termination of appointment of Sriram Temburni as a secretary (1 page) |
20 January 2012 | Appointment of Dev Patel as a secretary (2 pages) |
20 January 2012 | Termination of appointment of Dev Patel as a director (1 page) |
20 January 2012 | Termination of appointment of Dev Patel as a director (1 page) |
19 January 2012 | Incorporation (23 pages) |
19 January 2012 | Incorporation (23 pages) |