Kenton
Harrow
Middlesex
HA3 9PQ
Secretary Name | Jemini Dharmendra Udani |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 1994(7 years, 4 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Secretary |
Correspondence Address | 103 Malvern Gardens Kenton Harrow Middlesex HA3 9PQ |
Director Name | Chandrakant Udani |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 1994) |
Role | Company Director |
Correspondence Address | 48 Tonbridge Crescent Kenton Harrow Middlesex HA3 9LE |
Director Name | Chandrika Chandrakant Udani |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 1994) |
Role | Housewife |
Correspondence Address | 48 Tonbridge Crescent Kenton Harrow Middlesex HA3 9LE |
Director Name | Jemini Dharmendra Udani |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 1994) |
Role | Housewife |
Correspondence Address | 94a Swinderby Road Wembley Middlesex HA0 4SG |
Secretary Name | Chandrakant Udani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 1994) |
Role | Company Director |
Correspondence Address | 48 Tonbridge Crescent Kenton Harrow Middlesex HA3 9LE |
Registered Address | Maclaren House Skerne Road Driffield North Humberside YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | -£10,438 |
Cash | £12,767 |
Current Liabilities | £111,528 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 May 2003 | Dissolved (1 page) |
---|---|
28 February 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 October 2002 | Liquidators statement of receipts and payments (5 pages) |
3 May 2002 | Liquidators statement of receipts and payments (5 pages) |
24 October 2000 | Appointment of a voluntary liquidator (1 page) |
24 October 2000 | Statement of affairs (10 pages) |
24 October 2000 | Resolutions
|
28 September 2000 | Registered office changed on 28/09/00 from: unit 1 concord business centre concord road acton london W3 0TJ (1 page) |
3 May 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 July 1999 | Return made up to 27/02/99; full list of members
|
26 March 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 May 1998 | Return made up to 27/02/98; no change of members (4 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
1 February 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 July 1997 | Return made up to 27/02/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 December 1995 (3 pages) |
15 January 1997 | Return made up to 27/02/96; full list of members
|
9 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 November 1995 | Return made up to 27/02/95; no change of members (4 pages) |