South Harrow
Middlesex
HA2 8AY
Director Name | Mr Nicholas Robert Henry Ditchburn |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 October 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Strauss Crescent Maltby Rotherham S Yorkshire S66 7QJ |
Secretary Name | RJM Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 September 2006(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 October 2011) |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Director Name | Dipak Lakhani |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | 775 Harrow Road Wembley Middlesex HA0 2LW |
Secretary Name | Ian James Alexander Davie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | 24a India Street Edinburgh Midlothian EH3 6HB Scotland |
Director Name | Mr Kanagasingham Thavaraj |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 28 September 2006(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Park Lane Harrow Middlesex HA2 8NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2011 | Final Gazette dissolved following liquidation (1 page) |
7 October 2011 | Final Gazette dissolved following liquidation (1 page) |
7 July 2011 | Liquidators statement of receipts and payments to 30 June 2011 (5 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 30 June 2011 (5 pages) |
7 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 30 June 2011 (5 pages) |
7 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 6 February 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 6 February 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 6 February 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 6 February 2011 (5 pages) |
6 September 2010 | Liquidators statement of receipts and payments to 6 August 2010 (5 pages) |
6 September 2010 | Liquidators' statement of receipts and payments to 6 August 2010 (5 pages) |
6 September 2010 | Liquidators' statement of receipts and payments to 6 August 2010 (5 pages) |
6 September 2010 | Liquidators statement of receipts and payments to 6 August 2010 (5 pages) |
17 September 2009 | Statement of affairs with form 4.19 (6 pages) |
17 September 2009 | Statement of affairs with form 4.19 (6 pages) |
5 September 2009 | Appointment of a voluntary liquidator (1 page) |
5 September 2009 | Appointment of a voluntary liquidator (1 page) |
5 September 2009 | Resolutions
|
5 September 2009 | Resolutions
|
17 August 2009 | Registered office changed on 17/08/2009 from western avenue greenford middlesex UB6 8AA (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from western avenue greenford middlesex UB6 8AA (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Director appointed nicholas robert henry ditchburn (2 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Director appointed nicholas robert henry ditchburn (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 775 harrow road wembley middlesex HA0 2LW (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 775 harrow road wembley middlesex HA0 2LW (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
28 April 2007 | Accounts made up to 31 March 2006 (4 pages) |
28 April 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Resolutions
|
20 February 2007 | Particulars of mortgage/charge (7 pages) |
20 February 2007 | Particulars of mortgage/charge (7 pages) |
19 February 2007 | Return made up to 17/11/06; full list of members (6 pages) |
19 February 2007 | Return made up to 17/11/06; full list of members (6 pages) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
11 January 2006 | Return made up to 17/11/05; full list of members (6 pages) |
11 January 2006 | Return made up to 17/11/05; full list of members
|
3 January 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
3 January 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 4 castle mews north finchley london N12 9EH (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 4 castle mews north finchley london N12 9EH (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 4 castle mews north finchley london N12 9EH (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 4 castle mews north finchley london N12 9EH (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
20 May 2005 | Particulars of mortgage/charge (9 pages) |
20 May 2005 | Particulars of mortgage/charge (9 pages) |
17 November 2004 | Incorporation (16 pages) |
17 November 2004 | Incorporation (16 pages) |