London
NW8 7LQ
Secretary Name | Mr Shabbir Ahmed Vardalia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1998(42 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Haslemere Road Seven Kings Ilford Essex IG3 8DR |
Director Name | Mr David Jeffrey Green |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2007(51 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Willoughby Road London NW3 1RT |
Director Name | Mrs Pamela Olive Green |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(35 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 25 January 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. James Close London NW8 7LQ |
Secretary Name | Mr Philip Rosen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | 39 Great Bushey Drive Totteridge London N20 8QN |
Secretary Name | David Solomon Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(41 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Woodhall Drive Pinner Middlesex HA5 4TQ |
Registered Address | Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2.5k at £1 | Mrs Pamela Green 50.00% Ordinary |
---|---|
500 at £1 | David Jeffrey Green 10.00% Ordinary |
500 at £1 | Michelle Margolis 10.00% Ordinary |
500 at £1 | Nigel Green 10.00% Ordinary |
500 at £1 | Richard Green 10.00% Ordinary |
500 at £1 | Sharon Atalay 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,119 |
Cash | £47,119 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | Application to strike the company off the register (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
23 October 2014 | Registration of charge 005669750014, created on 16 October 2014 (21 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 April 2013 | Satisfaction of charge 9 in full (4 pages) |
20 April 2013 | Satisfaction of charge 10 in full (4 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 March 2013 | Particulars of a mortgage or charge / charge no: 13
|
8 March 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 January 2013 | Termination of appointment of Pamela Green as a director (1 page) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2010 | Director's details changed for Mr Lionel Green on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Mrs Pamela Olive Green on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Mr Lionel Green on 1 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Director's details changed for Mrs Pamela Olive Green on 1 October 2009 (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2009 | Director's details changed for Mr Lionel Green on 18 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Mr David Jeffrey Green on 18 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mrs Pamela Olive Green on 19 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
4 November 2008 | Director appointed mr david jeffrey green (2 pages) |
30 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
6 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: shelley stock hutter 45 mortimer street london W1W 8HJ (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
28 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
22 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (7 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 October 2000 | Return made up to 19/10/00; full list of members
|
23 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
29 October 1999 | Return made up to 19/10/99; full list of members (6 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
20 October 1998 | Return made up to 19/10/98; full list of members (8 pages) |
4 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
14 January 1998 | Secretary resigned (1 page) |
24 October 1997 | Return made up to 19/10/97; no change of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
22 October 1996 | Return made up to 19/10/96; full list of members (8 pages) |
6 July 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1995 | Return made up to 19/10/95; no change of members (8 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |