Edgware
Middlesex
HA8 8SB
Secretary Name | Harshad Sachania |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2001(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 10 April 2012) |
Role | Company Director |
Correspondence Address | 46 Fairway Avenue Kingsbury London NW9 0EJ |
Director Name | Eric Schey |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 1991(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 53 Flower Lane London NW7 2JN |
Director Name | Carina Fabienne Schey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 July 2000) |
Role | Pharmacist |
Correspondence Address | 53 Flower Lane London NW7 2JN |
Director Name | Mrs Sally Catherine Sive |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 October 1991) |
Role | Secretary |
Correspondence Address | 15 Finstock Road London W10 6LT |
Secretary Name | Alan Michael Rosin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | 14 Theobalds Road London WC1X 8PF |
Secretary Name | Mrs Sylvia Schey |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 13 September 1993(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Princes Gate Mews London SW7 2PR |
Director Name | Nathan Levitan |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 April 2000(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 February 2001) |
Role | Businessman |
Correspondence Address | 41 Kenilworth Road Edgware Middlesex HA8 8YF |
Secretary Name | Mrs Natalie Levitan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 February 2001) |
Role | Secretary |
Correspondence Address | 155 Francklyn Gardens Edgware Middlesex HA8 8SB |
Registered Address | Unit 23 Stadium Business Centre North End Road Wembley Middlesex HA9 0AT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,581,478 |
Gross Profit | £89,132 |
Net Worth | £185 |
Cash | £69,457 |
Current Liabilities | £155,638 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
15 March 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
10 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders Statement of capital on 2010-09-10
|
10 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders Statement of capital on 2010-09-10
|
20 April 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
20 April 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
16 May 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
16 May 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
1 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
12 March 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
12 March 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
8 October 2007 | Return made up to 20/08/07; full list of members (2 pages) |
8 October 2007 | Return made up to 20/08/07; full list of members (2 pages) |
1 May 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
1 May 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
4 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
21 April 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
21 April 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
7 October 2005 | Return made up to 20/08/05; full list of members (2 pages) |
7 October 2005 | Return made up to 20/08/05; full list of members (2 pages) |
14 June 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
14 June 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: unit 7 laxcon house drury way industrial estate london NW10 0TG (1 page) |
1 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: unit 7 laxcon house drury way industrial estate london NW10 0TG (1 page) |
1 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
15 March 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
15 March 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
1 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
29 July 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
29 July 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
18 September 2002 | Return made up to 20/08/02; full list of members
|
18 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
12 June 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
12 June 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
7 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 31 October 2000 (9 pages) |
15 May 2001 | Full accounts made up to 31 October 2000 (9 pages) |
19 March 2001 | Minutes of meeting (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New secretary appointed (1 page) |
19 March 2001 | Minutes of meeting (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: 41 kenilworth road edgware middlesex HA8 8YF (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: 41 kenilworth road edgware middlesex HA8 8YF (1 page) |
19 March 2001 | New secretary appointed (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
23 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 20/08/00; full list of members
|
1 August 2000 | Company name changed reedcross developments LIMITED\certificate issued on 02/08/00 (2 pages) |
1 August 2000 | Company name changed reedcross developments LIMITED\certificate issued on 02/08/00 (2 pages) |
26 June 2000 | Full accounts made up to 31 October 1999 (10 pages) |
26 June 2000 | Full accounts made up to 31 October 1999 (10 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
16 May 2000 | Company name changed stockland developments LIMITED\certificate issued on 17/05/00 (3 pages) |
16 May 2000 | Company name changed stockland developments LIMITED\certificate issued on 17/05/00 (3 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 25 beethoven street london W10 4LG (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 25 beethoven street london W10 4LG (1 page) |
15 May 2000 | Director resigned (1 page) |
8 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
18 August 1998 | Return made up to 20/08/98; no change of members (4 pages) |
18 August 1998 | Return made up to 20/08/98; no change of members
|
17 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
17 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
21 October 1997 | Return made up to 20/08/97; no change of members (4 pages) |
21 October 1997 | Return made up to 20/08/97; no change of members (4 pages) |
6 August 1997 | Full accounts made up to 31 October 1996 (10 pages) |
6 August 1997 | Full accounts made up to 31 October 1996 (10 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
7 October 1996 | Return made up to 20/08/96; full list of members (6 pages) |
7 October 1996 | Return made up to 20/08/96; full list of members (6 pages) |
28 May 1996 | Full accounts made up to 31 October 1995 (9 pages) |
28 May 1996 | Full accounts made up to 31 October 1995 (9 pages) |
7 August 1995 | Return made up to 20/08/95; full list of members (6 pages) |
14 July 1995 | Full accounts made up to 31 October 1994 (9 pages) |
14 July 1995 | Full accounts made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |