London
NW4 3QT
Secretary Name | Shazia Malik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1997(5 months, 1 week after company formation) |
Appointment Duration | 25 years, 4 months (closed 03 February 2023) |
Role | Company Director |
Correspondence Address | 6 Denehurst Gardens London NW4 3QT |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £26,409 |
Cash | £9,958 |
Current Liabilities | £618,701 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 May 2017 | Insolvency:progress report brought down to 11/03/17 (9 pages) |
---|---|
7 August 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 May 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 11/03/2016 (9 pages) |
13 June 2015 | Appointment of a liquidator (1 page) |
13 April 2015 | Registered office address changed from 155 Broad Street Dagenham Essex RM10 9HX England to C/O Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN on 13 April 2015 (2 pages) |
16 March 2015 | Order of court to wind up (3 pages) |
27 January 2015 | Registered office address changed from Basement,1 Bedford Avenue London WC1B 3AU England to 155 Broad Street Dagenham Essex RM10 9HX on 27 January 2015 (1 page) |
21 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
26 September 2014 | Registered office address changed from 12 Wadsworth Road Greenford Perivale Middlesex UB6 7JD to Basement,1 Bedford Avenue London WC1B 3AU on 26 September 2014 (1 page) |
11 July 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
16 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
28 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 21/04/08; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 June 2008 | Return made up to 21/04/07; full list of members (4 pages) |
24 April 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 February 2008 | Return made up to 31/03/07; full list of members (3 pages) |
4 June 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
25 May 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
3 May 2005 | Return made up to 21/04/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
23 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
18 June 2002 | Return made up to 21/04/02; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 February 2002 | Particulars of mortgage/charge (5 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Full group accounts made up to 31 March 1998 (9 pages) |
11 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 26-27 tottenham court road london W1P 9RA (1 page) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Ad 26/04/98--------- £ si 25000@1=25000 £ ic 5000/30000 (2 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Return made up to 21/04/98; full list of members
|
11 May 1998 | Accounting reference date extended from 30/03/98 to 31/03/98 (1 page) |
11 February 1998 | Accounting reference date shortened from 30/04/98 to 30/03/98 (1 page) |
8 October 1997 | Ad 26/09/97--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
6 October 1997 | New secretary appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: regent house 316 beulah house london SE19 3HF (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
21 April 1997 | Incorporation (16 pages) |