London
NW11 7PE
Secretary Name | Mr Emmanuel Amadi |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 01 May 2009(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Director Name | Keith John Fookes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 January 1995) |
Role | Motor Vehicle Dealer |
Correspondence Address | 99 High Road Bushey Heath Hertfordshire WD23 1EL |
Director Name | Keith John Fookes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 January 1995) |
Role | Motor Vehicle Dealer |
Correspondence Address | 99 High Road Bushey Heath Hertfordshire WD23 1EL |
Director Name | Mr Jeremy David Hartnell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 19 October 2007) |
Role | Motor Vehicle Dealer |
Country of Residence | England |
Correspondence Address | Monks Rest Hillside Road Pinner Middlesex HA5 3YJ |
Secretary Name | Lilian Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farriels 11 The Avenue Radlett Hertfordshire WD7 7DG |
Secretary Name | John Henry Fookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 91 Harrow Way Carpenters Park Hertfordshire WD19 5EH |
Director Name | Mr Archibald Anthony Graham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(23 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hart Grove Southall Middx UB1 2UW |
Registered Address | 923 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Anthony Graham 50.00% Ordinary |
---|---|
50 at £1 | Emmanuel Amadi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,263 |
Cash | £4,884 |
Current Liabilities | £19,677 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 April |
29 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
22 July 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
8 July 2020 | Termination of appointment of Archibald Anthony Graham as a director on 15 June 2020 (1 page) |
23 January 2020 | Previous accounting period shortened from 26 April 2019 to 25 April 2019 (1 page) |
28 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
26 February 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
6 February 2019 | Director's details changed for Mr Emmanuel Amadi on 29 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2017 | Cessation of Chigozie Emmanuel Amadi as a person with significant control on 1 July 2016 (1 page) |
13 November 2017 | Notification of Chigozie Emmanuel Amadi as a person with significant control on 1 July 2016 (2 pages) |
13 November 2017 | Notification of Chigozie Emmanuel Amadi as a person with significant control on 1 July 2016 (2 pages) |
13 November 2017 | Notification of Archibald Anthony Graham as a person with significant control on 1 July 2016 (2 pages) |
13 November 2017 | Cessation of Chigozie Emmanuel Amadi as a person with significant control on 1 July 2016 (1 page) |
13 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 November 2017 | Notification of Archibald Anthony Graham as a person with significant control on 1 July 2016 (2 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2017 | Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page) |
25 January 2017 | Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page) |
25 January 2016 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
29 January 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
29 January 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
7 April 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
31 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
10 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 January 2013 | Director's details changed for Mr Emmanuel Amadi on 16 August 2012 (2 pages) |
15 January 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Director's details changed for Mr Emmanuel Amadi on 16 August 2012 (2 pages) |
15 January 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Secretary's details changed for Mr Emmanuel Amadi on 16 August 2012 (1 page) |
14 January 2013 | Secretary's details changed for Mr Emmanuel Amadi on 16 August 2012 (1 page) |
16 August 2012 | Director's details changed for Mr Emmanuel Amadi on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Emmanuel Amadi on 16 August 2012 (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 December 2010 | Director's details changed for Mr Emmanuel Amadi on 1 October 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Mr Emmanuel Amadi on 1 October 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Mr Emmanuel Amadi on 1 October 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Mr Emmanuel Amadi on 1 October 2010 (2 pages) |
8 December 2010 | Director's details changed for Mr Emmanuel Amadi on 1 October 2010 (2 pages) |
8 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Director's details changed for Mr Emmanuel Amadi on 1 October 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Emmanuel Amadi on 11 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Archibald Anthony Graham on 11 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Emmanuel Amadi on 11 October 2009 (1 page) |
1 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Secretary's details changed for Mr Emmanuel Amadi on 11 October 2009 (1 page) |
1 December 2009 | Director's details changed for Emmanuel Amadi on 11 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Archibald Anthony Graham on 11 October 2009 (2 pages) |
2 September 2009 | Director's change of particulars / anthony graham / 24/08/2009 (1 page) |
2 September 2009 | Director's change of particulars / anthony graham / 24/08/2009 (1 page) |
18 June 2009 | Appointment terminated director keith fookes (1 page) |
18 June 2009 | Director appointed anthony graham (2 pages) |
18 June 2009 | Appointment terminated secretary john fookes (1 page) |
18 June 2009 | Appointment terminated secretary john fookes (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from p o box 102 67 bridge street pinner middlesex HA5 3JB (1 page) |
18 June 2009 | Director and secretary appointed emmanuel amadi (2 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from p o box 102 67 bridge street pinner middlesex HA5 3JB (1 page) |
18 June 2009 | Appointment terminated director keith fookes (1 page) |
18 June 2009 | Director appointed anthony graham (2 pages) |
18 June 2009 | Director and secretary appointed emmanuel amadi (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 February 2009 | Return made up to 12/10/08; full list of members (3 pages) |
17 February 2009 | Return made up to 12/10/08; full list of members (3 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
14 November 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
14 November 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
15 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
25 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
25 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
13 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
23 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
23 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
22 November 2005 | Return made up to 12/10/05; full list of members (6 pages) |
22 November 2005 | Return made up to 12/10/05; full list of members (6 pages) |
24 January 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
24 January 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
18 December 2003 | Partial exemption accounts made up to 30 April 2003 (5 pages) |
18 December 2003 | Partial exemption accounts made up to 30 April 2003 (5 pages) |
7 November 2003 | Return made up to 12/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 12/10/03; full list of members (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
2 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
16 November 2002 | Return made up to 12/10/02; full list of members (6 pages) |
16 November 2002 | Return made up to 12/10/02; full list of members (6 pages) |
30 October 2001 | Partial exemption accounts made up to 30 April 2001 (4 pages) |
30 October 2001 | Partial exemption accounts made up to 30 April 2001 (4 pages) |
26 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
6 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
6 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
16 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
16 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
18 October 1999 | Return made up to 12/10/99; full list of members
|
18 October 1999 | Return made up to 12/10/99; full list of members
|
20 January 1999 | Registered office changed on 20/01/99 from: monks rest hillside road pinner middlesex HA5 3YJ (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: monks rest hillside road pinner middlesex HA5 3YJ (1 page) |
5 January 1999 | Return made up to 12/10/98; full list of members
|
5 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
5 January 1999 | Return made up to 12/10/98; full list of members
|
5 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
3 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
3 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
3 February 1998 | Return made up to 12/10/97; no change of members (4 pages) |
3 February 1998 | Return made up to 12/10/97; no change of members (4 pages) |
13 November 1996 | Full accounts made up to 30 April 1996 (11 pages) |
13 November 1996 | Full accounts made up to 30 April 1996 (11 pages) |
10 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
10 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
18 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
18 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |