Edgware
Middlesex
HA8 5SZ
Director Name | Mr Valji Patel |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Station Grove Wembley Middlesex HA0 4AL |
Secretary Name | Mr Valji Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Station Grove Wembley Middlesex HA0 4AL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,336 |
Cash | £268 |
Current Liabilities | £104,246 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 8 November 2010 (5 pages) |
1 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 8 November 2010 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 8 November 2010 (5 pages) |
30 March 2010 | Registered office address changed from 93 Queen Street Sheffield S1 1WF on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from 93 Queen Street Sheffield S1 1WF on 30 March 2010 (2 pages) |
23 November 2009 | Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB on 23 November 2009 (2 pages) |
18 November 2009 | Statement of affairs with form 4.19 (6 pages) |
18 November 2009 | Resolutions
|
18 November 2009 | Appointment of a voluntary liquidator (1 page) |
18 November 2009 | Resolutions
|
18 November 2009 | Statement of affairs with form 4.19 (6 pages) |
18 November 2009 | Appointment of a voluntary liquidator (1 page) |
28 October 2009 | Registered office address changed from Maple House, 382 Kenton Road Kenton, Harrow Middlesex HA3 9DP on 28 October 2009 (2 pages) |
28 October 2009 | Registered office address changed from Maple House, 382 Kenton Road Kenton, Harrow Middlesex HA3 9DP on 28 October 2009 (2 pages) |
5 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
5 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 July 2008 | Return made up to 28/04/08; full list of members (4 pages) |
9 July 2008 | Return made up to 28/04/08; full list of members (4 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 July 2007 | Return made up to 28/04/07; full list of members (2 pages) |
10 July 2007 | Return made up to 28/04/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 September 2006 | Return made up to 28/04/06; full list of members (7 pages) |
8 September 2006 | Return made up to 28/04/06; full list of members (7 pages) |
3 June 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
3 June 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
3 February 2006 | Particulars of mortgage/charge (6 pages) |
3 February 2006 | Particulars of mortgage/charge (6 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
28 April 2005 | Incorporation (16 pages) |
28 April 2005 | Incorporation (16 pages) |