Pinner
Middlesex
HA5 2SY
Secretary Name | Mr Paul Avraam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Mill Ridge Edgware Middlesex HA8 7PE |
Director Name | Mr Paul Avraam |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1994(5 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 01 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Mill Ridge Edgware Middlesex HA8 7PE |
Director Name | Mrs Angela Avraam |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2010(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lexus House Unit 1 Rosslyn Crescent Harrow Middx HA1 2RZ |
Director Name | Mrs Janet Elizabeth Lever |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lexus House Unit 1 Rosslyn Crescent Harrow Middx HA1 2RZ |
Registered Address | Lexus House Unit 1 Rosslyn Crescent Harrow Middx HA1 2RZ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £13,614 |
Cash | £3,002 |
Current Liabilities | £17,517 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 July 2011 | Delivered on: 23 July 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 October 1996 | Delivered on: 1 November 1996 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter dated 26/6/96 and this charge. Particulars: All payments reserved as rent under the leases recited in schedule 1 to the deed of assignment of rental income. See the mortgage charge document for full details. Outstanding |
31 October 1996 | Delivered on: 1 November 1996 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Outstanding |
31 October 1996 | Delivered on: 1 November 1996 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 24 railway approach wealdstone harrow middlesex t/no ngl 58016 all buildings trade & other fixtures fixed plant & machinery assigns of goodwill and benefit of all licences. See the mortgage charge document for full details. Outstanding |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Application to strike the company off the register (3 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
21 September 2016 | Satisfaction of charge 1 in full (1 page) |
21 September 2016 | Satisfaction of charge 3 in full (1 page) |
21 September 2016 | Satisfaction of charge 2 in full (1 page) |
21 September 2016 | Satisfaction of charge 2 in full (1 page) |
21 September 2016 | Satisfaction of charge 1 in full (1 page) |
21 September 2016 | Satisfaction of charge 3 in full (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 January 2012 | Appointment of Janet Elizabeth Lever as a director (2 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Register(s) moved to registered office address (1 page) |
17 January 2012 | Register(s) moved to registered office address (1 page) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Appointment of Janet Elizabeth Lever as a director (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 January 2011 | Appointment of Mrs Angela Avraam as a director (2 pages) |
14 January 2011 | Appointment of Mrs Angela Avraam as a director (2 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (8 pages) |
14 January 2011 | Register inspection address has been changed from 24 Railway Approach Harrow Middx HA3 5AA England (1 page) |
14 January 2011 | Register inspection address has been changed from 24 Railway Approach Harrow Middx HA3 5AA England (1 page) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (8 pages) |
22 December 2010 | Registered office address changed from 24 Railway Approach Harrow Middlesex HA3 5AA on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from 24 Railway Approach Harrow Middlesex HA3 5AA on 22 December 2010 (1 page) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
21 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 24 railway approach harrow middlesex HA3 5BL (1 page) |
1 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 24 railway approach harrow middlesex HA3 5BL (1 page) |
1 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 April 2007 | Company name changed industrial optical services limi ted\certificate issued on 13/04/07 (2 pages) |
13 April 2007 | Company name changed industrial optical services limi ted\certificate issued on 13/04/07 (2 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
8 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
9 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
9 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
17 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
18 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
12 April 1999 | Return made up to 14/01/99; full list of members (6 pages) |
12 April 1999 | Return made up to 14/01/99; full list of members (6 pages) |
15 February 1999 | Full accounts made up to 31 December 1998 (7 pages) |
15 February 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
7 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
7 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: prama house 267 banbury road oxford oxfordshire OX2 7YA (1 page) |
22 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: prama house 267 banbury road oxford oxfordshire OX2 7YA (1 page) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (7 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (7 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
12 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
12 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
29 April 1996 | Return made up to 14/01/96; full list of members (6 pages) |
29 April 1996 | Return made up to 14/01/96; full list of members (6 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |