Honeypot Lane
London
NW9 9RX
Secretary Name | ABC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 January 2006(6 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 04 October 2012) |
Correspondence Address | 1st Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX |
Director Name | Avisa Riaz |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Farrans Court,Northwick Avenue Harrow Middlesex HA3 0AT |
Director Name | Mr Bijan Riaz |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Farrans Court Northwick Avenue Harrow Middlesex HA3 0AA |
Secretary Name | Avisa Riaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Farrans Court,Northwick Avenue Harrow Middlesex HA3 0AT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | York House 249 Manningham Lane Bradford BD8 7ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Executors Of Bijan Riaz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £317 |
Cash | £1,150 |
Current Liabilities | £18,336 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2012 | Final Gazette dissolved following liquidation (1 page) |
4 October 2012 | Final Gazette dissolved following liquidation (1 page) |
4 July 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
4 July 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
1 February 2012 | Appointment of a voluntary liquidator (1 page) |
1 February 2012 | Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 1 February 2012 (2 pages) |
1 February 2012 | Statement of affairs with form 4.19 (6 pages) |
1 February 2012 | Appointment of a voluntary liquidator (1 page) |
1 February 2012 | Statement of affairs with form 4.19 (6 pages) |
1 February 2012 | Resolutions
|
1 February 2012 | Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 1 February 2012 (2 pages) |
1 February 2012 | Resolutions
|
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2011 | Annual return made up to 30 December 2010 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Registered office address changed from 3 Farrans Court,Northwick Avenue Harrow Middlesex HA3 0AA on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 30 December 2010 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Registered office address changed from 3 Farrans Court,Northwick Avenue Harrow Middlesex HA3 0AA on 19 May 2011 (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 July 2010 | Appointment of Miss Roxana Riaz as a director (2 pages) |
2 July 2010 | Appointment of Miss Roxana Riaz as a director (2 pages) |
1 July 2010 | Termination of appointment of Bijan Riaz as a director (1 page) |
1 July 2010 | Termination of appointment of Bijan Riaz as a director (1 page) |
10 February 2010 | Secretary's details changed for Abc Secretaries Limited on 18 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Bijan Riaz on 18 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Secretary's details changed for Abc Secretaries Limited on 18 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Mr Bijan Riaz on 18 January 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 March 2007 | Return made up to 30/12/06; full list of members (2 pages) |
22 March 2007 | Return made up to 30/12/06; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Return made up to 30/12/05; full list of members (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Return made up to 30/12/05; full list of members (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 February 2003 | Return made up to 30/12/02; full list of members (7 pages) |
13 February 2003 | Return made up to 30/12/02; full list of members (7 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
21 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: 237 preston road wembley middlesex HA9 8PE (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: 237 preston road wembley middlesex HA9 8PE (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
30 December 1999 | Incorporation (14 pages) |
30 December 1999 | Incorporation (14 pages) |