Watford
Hertfordshire
WD17 4SD
Secretary Name | Ms Kiran Kaur Mann |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2007(30 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | 32 Nascot Wood Road Watford Hertfordshire WD17 4SD |
Director Name | Mr Stanislav Nikolaev |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 14 September 2009(32 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Financial Director |
Correspondence Address | 6 Julius Caesar Way Stanmore HA7 4PZ |
Director Name | Mr Jagjeet Singh Chahal |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2009(33 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farrington Street London EC2A 4AB |
Director Name | Mr Leslie Frankel |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1990(14 years after company formation) |
Appointment Duration | 8 years (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 13 1/2 Spaniards End London NW3 7JG |
Secretary Name | Mrs Jill Frankel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1990(14 years after company formation) |
Appointment Duration | 8 years (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 13 1/2 Half Spaniards End London NW3 7JG |
Secretary Name | Anjanette Valente |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 April 2007) |
Role | Company Director |
Correspondence Address | 54 Flora Thompson Drive Newport Pagnell Buckinghamshire MK16 8ST |
Director Name | Mr Harjinder Singh Mann |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2007(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Nascot Wood Road Watford Hertfordshire WD17 4SD |
Registered Address | 6th Floor 25 Farrington Street London EC2A 4AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Gross Profit | £12,051,879 |
Net Worth | £620,636 |
Cash | £412,202 |
Current Liabilities | £15,140,693 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Next Accounts Due | 30 July 2009 (overdue) |
Accounts Category | Medium |
Accounts Year End | 30 September |
Next Return Due | 14 January 2017 (overdue) |
---|
13 February 2023 | Liquidators' statement of receipts and payments to 8 December 2022 (30 pages) |
---|---|
10 February 2022 | Liquidators' statement of receipts and payments to 8 December 2021 (28 pages) |
16 February 2021 | Liquidators' statement of receipts and payments to 8 December 2020 (27 pages) |
7 February 2020 | Liquidators' statement of receipts and payments to 8 December 2019 (24 pages) |
20 February 2019 | Liquidators' statement of receipts and payments to 8 December 2018 (24 pages) |
14 February 2018 | Liquidators' statement of receipts and payments to 8 December 2017 (23 pages) |
5 January 2017 | Appointment of a voluntary liquidator (2 pages) |
5 January 2017 | Appointment of a voluntary liquidator (2 pages) |
9 December 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
9 December 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
2 September 2016 | Administrator's progress report to 6 June 2016 (29 pages) |
2 September 2016 | Administrator's progress report to 6 June 2016 (29 pages) |
14 December 2015 | Notice of extension of period of Administration (1 page) |
14 December 2015 | Notice of extension of period of Administration (1 page) |
24 November 2015 | Administrator's progress report to 21 October 2015 (29 pages) |
24 November 2015 | Administrator's progress report to 21 October 2015 (29 pages) |
18 September 2015 | Administrator's progress report to 6 June 2015 (27 pages) |
18 September 2015 | Administrator's progress report to 6 June 2015 (27 pages) |
18 September 2015 | Administrator's progress report to 6 June 2015 (27 pages) |
15 January 2015 | Administrator's progress report to 6 December 2014 (27 pages) |
15 January 2015 | Administrator's progress report to 6 December 2014 (27 pages) |
15 January 2015 | Administrator's progress report to 6 December 2014 (27 pages) |
11 July 2014 | Administrator's progress report to 6 June 2014 (28 pages) |
11 July 2014 | Administrator's progress report to 6 June 2014 (28 pages) |
11 July 2014 | Administrator's progress report to 6 June 2014 (28 pages) |
25 June 2014 | Notice of extension of period of Administration (1 page) |
25 June 2014 | Notice of extension of period of Administration (1 page) |
23 May 2014 | Administrator's progress report to 8 April 2014 (29 pages) |
23 May 2014 | Administrator's progress report to 8 April 2014 (29 pages) |
23 May 2014 | Administrator's progress report to 8 April 2014 (29 pages) |
9 January 2014 | Administrator's progress report to 7 December 2013 (28 pages) |
9 January 2014 | Administrator's progress report to 7 December 2013 (28 pages) |
9 January 2014 | Administrator's progress report to 7 December 2013 (28 pages) |
11 July 2013 | Administrator's progress report to 7 June 2013 (27 pages) |
11 July 2013 | Administrator's progress report to 7 June 2013 (27 pages) |
11 July 2013 | Administrator's progress report to 7 June 2013 (27 pages) |
7 December 2012 | Appointment of an administrator (2 pages) |
7 December 2012 | Notice of extension of period of Administration (1 page) |
7 December 2012 | Appointment of an administrator (2 pages) |
7 December 2012 | Notice of extension of period of Administration (1 page) |
7 December 2012 | Administrator's progress report to 6 December 2012 (28 pages) |
7 December 2012 | Administrator's progress report to 6 December 2012 (28 pages) |
7 December 2012 | Administrator's progress report to 6 December 2012 (28 pages) |
9 July 2012 | Administrator's progress report to 6 June 2012 (28 pages) |
9 July 2012 | Administrator's progress report to 6 June 2012 (28 pages) |
9 July 2012 | Administrator's progress report to 6 June 2012 (28 pages) |
6 January 2012 | Administrator's progress report to 6 December 2011 (31 pages) |
6 January 2012 | Administrator's progress report to 6 December 2011 (31 pages) |
6 January 2012 | Notice of extension of period of Administration (1 page) |
6 January 2012 | Administrator's progress report to 6 December 2011 (31 pages) |
6 January 2012 | Notice of extension of period of Administration (1 page) |
19 December 2011 | Administrator's progress report to 14 October 2011 (31 pages) |
19 December 2011 | Administrator's progress report to 14 October 2011 (31 pages) |
21 October 2011 | Notice of vacation of office by administrator (8 pages) |
21 October 2011 | Notice of vacation of office by administrator (8 pages) |
10 October 2011 | Notice of appointment of replacement/additional administrator (8 pages) |
10 October 2011 | (8 pages) |
10 October 2011 | Notice of appointment of replacement/additional administrator (8 pages) |
11 July 2011 | Administrator's progress report to 6 June 2011 (31 pages) |
11 July 2011 | Administrator's progress report to 6 June 2011 (31 pages) |
11 July 2011 | Administrator's progress report to 6 June 2011 (31 pages) |
12 January 2011 | Administrator's progress report to 6 December 2010 (22 pages) |
12 January 2011 | Administrator's progress report to 6 December 2010 (22 pages) |
12 January 2011 | Administrator's progress report to 6 December 2010 (22 pages) |
10 December 2010 | Notice of extension of period of Administration (1 page) |
10 December 2010 | Administrator's progress report to 11 November 2010 (22 pages) |
10 December 2010 | Administrator's progress report to 11 November 2010 (22 pages) |
10 December 2010 | Notice of extension of period of Administration (1 page) |
30 November 2010 | Registered office address changed from , 5 Old Bailey, London, EC4M 7AF on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages) |
12 July 2010 | Administrator's progress report to 6 June 2010 (21 pages) |
12 July 2010 | Administrator's progress report to 6 June 2010 (21 pages) |
12 July 2010 | Administrator's progress report to 6 June 2010 (21 pages) |
12 February 2010 | Statement of affairs with form 2.14B (42 pages) |
12 February 2010 | Statement of affairs with form 2.14B (42 pages) |
3 February 2010 | Statement of administrator's proposal (73 pages) |
3 February 2010 | Statement of administrator's proposal (73 pages) |
2 January 2010 | Registered office address changed from Unit 3 Otterspool Way Bushey Watford Hertfordshire WD25 8HL on 2 January 2010 (2 pages) |
2 January 2010 | Registered office address changed from , Unit 3, Otterspool Way, Bushey Watford, Hertfordshire, WD25 8HL on 2 January 2010 (2 pages) |
2 January 2010 | Registered office address changed from Unit 3 Otterspool Way Bushey Watford Hertfordshire WD25 8HL on 2 January 2010 (2 pages) |
14 December 2009 | Appointment of an administrator (1 page) |
14 December 2009 | Appointment of an administrator (1 page) |
4 December 2009 | Change of name notice (2 pages) |
4 December 2009 | Company name changed mk (north london) LIMITED\certificate issued on 04/12/09
|
4 December 2009 | Change of name notice (2 pages) |
4 December 2009 | Company name changed mk (north london) LIMITED\certificate issued on 04/12/09
|
27 November 2009 | Appointment of Mr Stanislav Nikolaev as a director (1 page) |
27 November 2009 | Appointment of Mr Stanislav Nikolaev as a director (1 page) |
29 October 2009 | Director's details changed for Jagjit Singh Chahal on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jagjit Singh Chahal on 29 October 2009 (2 pages) |
16 October 2009 | Appointment of Jagjit Singh Chahal as a director (2 pages) |
16 October 2009 | Appointment of Jagjit Singh Chahal as a director (2 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
2 September 2009 | Memorandum and Articles of Association (15 pages) |
2 September 2009 | Memorandum and Articles of Association (15 pages) |
1 September 2009 | Company name changed frankice (golders green) LIMITED\certificate issued on 01/09/09 (2 pages) |
1 September 2009 | Company name changed frankice (golders green) LIMITED\certificate issued on 01/09/09 (2 pages) |
26 February 2009 | Receiver's abstract of receipts and payments to 7 November 2008 (2 pages) |
26 February 2009 | Receiver's abstract of receipts and payments to 7 November 2008 (2 pages) |
26 February 2009 | Receiver's abstract of receipts and payments to 7 November 2008 (2 pages) |
23 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 December 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
18 December 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
21 November 2008 | Appointment terminated director harjinder mann (1 page) |
21 November 2008 | Appointment terminated director harjinder mann (1 page) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
14 November 2008 | Notice of ceasing to act as receiver or manager (1 page) |
14 November 2008 | Notice of ceasing to act as receiver or manager (1 page) |
22 August 2008 | Notice of appointment of receiver or manager (1 page) |
22 August 2008 | Notice of appointment of receiver or manager (1 page) |
12 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 April 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
29 April 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: 102 queensway bletchley milton keynes buckinghamshire MK2 2RX (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: 102 queensway, bletchley, milton keynes, buckinghamshire MK2 2RX (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New secretary appointed (1 page) |
16 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2006 | Particulars of mortgage/charge (7 pages) |
31 August 2006 | Particulars of mortgage/charge (7 pages) |
3 August 2006 | Particulars of mortgage/charge (4 pages) |
3 August 2006 | Particulars of mortgage/charge (4 pages) |
3 August 2006 | Particulars of mortgage/charge (4 pages) |
3 August 2006 | Particulars of mortgage/charge (4 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 May 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
24 November 2005 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
27 September 2005 | Particulars of mortgage/charge (8 pages) |
27 September 2005 | Particulars of mortgage/charge (8 pages) |
24 June 2005 | Particulars of mortgage/charge (5 pages) |
24 June 2005 | Particulars of mortgage/charge (5 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (5 pages) |
25 May 2005 | Particulars of mortgage/charge (5 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (9 pages) |
4 May 2005 | Particulars of mortgage/charge (9 pages) |
15 April 2005 | Particulars of mortgage/charge (7 pages) |
15 April 2005 | Particulars of mortgage/charge (7 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
10 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 February 2004 | Full accounts made up to 31 March 2002 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2002 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
5 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
5 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: agora centre, church street, wolverton, milton keynes, buckinghamshire MK12 5LG (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: agora centre church street, wolverton milton keynes buckinghamshire MK12 5LG (1 page) |
21 January 2003 | Resolutions
|
21 January 2003 | Nc inc already adjusted 31/03/02 (1 page) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | Ad 31/03/02--------- £ si 1399762@1=1399762 £ ic 2/1399764 (2 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | Nc inc already adjusted 31/03/02 (1 page) |
21 January 2003 | Ad 31/03/02--------- £ si 1399762@1=1399762 £ ic 2/1399764 (2 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 February 2002 | Return made up to 31/12/01; full list of members
|
21 February 2002 | Return made up to 31/12/01; full list of members
|
31 January 2002 | Particulars of mortgage/charge (4 pages) |
31 January 2002 | Particulars of mortgage/charge (4 pages) |
31 January 2002 | Particulars of mortgage/charge (4 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (4 pages) |
4 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Particulars of mortgage/charge (6 pages) |
13 September 2001 | Particulars of mortgage/charge (6 pages) |
21 August 2001 | Particulars of mortgage/charge (6 pages) |
21 August 2001 | Particulars of mortgage/charge (6 pages) |
6 August 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 August 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 July 2001 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 July 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 July 2001 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 July 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 July 2001 | Accounting reference date shortened from 15/09/00 to 31/03/00 (1 page) |
10 July 2001 | Accounting reference date shortened from 15/09/00 to 31/03/00 (1 page) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (6 pages) |
25 May 2001 | Particulars of mortgage/charge (6 pages) |
4 May 2001 | Particulars of mortgage/charge (6 pages) |
4 May 2001 | Particulars of mortgage/charge (6 pages) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2001 | Particulars of mortgage/charge (6 pages) |
20 April 2001 | Particulars of mortgage/charge (6 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2001 | Particulars of mortgage/charge (7 pages) |
27 March 2001 | Particulars of mortgage/charge (7 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Particulars of mortgage/charge (6 pages) |
26 July 2000 | Particulars of mortgage/charge (6 pages) |
26 July 2000 | Particulars of mortgage/charge (6 pages) |
26 July 2000 | Particulars of mortgage/charge (6 pages) |
6 June 2000 | Accounts for a small company made up to 12 September 1998 (4 pages) |
6 June 2000 | Accounts for a small company made up to 12 September 1998 (4 pages) |
31 May 2000 | Particulars of mortgage/charge (4 pages) |
31 May 2000 | Particulars of mortgage/charge (4 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | Return made up to 31/12/98; full list of members
|
20 December 1999 | Registered office changed on 20/12/99 from: agora centre, church street, wolverton, milton keynes, buckinghamshire MK12 5LG (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: agora centre church street, wolverton milton keynes buckinghamshire MK12 5LG (1 page) |
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | Return made up to 31/12/98; full list of members
|
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (7 pages) |
8 December 1999 | Particulars of mortgage/charge (7 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 July 1998 | Full accounts made up to 12 September 1997 (9 pages) |
15 July 1998 | Full accounts made up to 12 September 1997 (9 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
16 July 1997 | Full accounts made up to 14 September 1996 (9 pages) |
16 July 1997 | Full accounts made up to 14 September 1996 (9 pages) |
6 June 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 3RD floor, 63 lincoln's inn field, london, WC2A 3JX (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: 3RD floor 63 lincoln's inn field london WC2A 3JX (1 page) |
6 June 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 July 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 July 1996 | Accounts for a small company made up to 15 September 1995 (7 pages) |
4 July 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 July 1996 | Accounts for a small company made up to 15 September 1995 (7 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 54-58 caledonian road, london N1 9RN (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 54-58 caledonian road london N1 9RN (1 page) |
7 April 1995 | Full accounts made up to 9 September 1994 (11 pages) |
7 April 1995 | Full accounts made up to 9 September 1994 (11 pages) |
7 April 1995 | Full accounts made up to 9 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
10 January 1989 | Resolutions
|
10 January 1989 | Resolutions
|
29 September 1976 | Incorporation (15 pages) |
29 September 1976 | Incorporation (15 pages) |