Hendon
London
NW4 2JL
Secretary Name | Niranjana Pau |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(1 year after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | 25 Boyne Avenue London NW4 2JL |
Director Name | Mr Chandra Vadan Ganatra |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 29 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9a Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LP |
Director Name | Mr Mahendra Vithaldas Ganatra |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 29 June 2003) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Elgood Avenue Northwood Middlesex HA6 3QJ |
Secretary Name | Mr Chandra Vadan Ganatra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 29 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9a Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 119a Hamlet Court Road Westcliff On Sea Essex SS0 7EW |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£108,095 |
Cash | £7,855 |
Current Liabilities | £115,950 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2006 | Application for striking-off (1 page) |
16 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
13 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
13 July 2004 | New secretary appointed (2 pages) |
18 December 2003 | Secretary resigned;director resigned (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
18 December 2003 | Director resigned (1 page) |
12 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: unit 4 warner house harrovian bus village bessborough rd harrow HA1 3EX (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (3 pages) |
10 July 2002 | New secretary appointed;new director appointed (3 pages) |
10 July 2002 | Ad 25/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
28 June 2002 | Director resigned (1 page) |
12 June 2002 | Incorporation (9 pages) |