Stanmore
Middlesex
HA7 4XR
Secretary Name | Zalina Dewan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1992(1 year, 9 months after company formation) |
Appointment Duration | 29 years, 4 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Ms Sheena Selina Dewan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2018(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Achilles Road London NW6 1DZ |
Website | infostudy.com |
---|
Registered Address | C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Aibworthytrust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £944,411 |
Cash | £100 |
Current Liabilities | £610,432 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
17 March 1992 | Delivered on: 30 March 1992 Persons entitled: Barclays Bank PLC Classification: Floatinog 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. Outstanding |
---|---|
21 June 1991 | Delivered on: 3 July 1991 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the west side of west view terrace, dunstan, gateshead, tyne & wear title no: ty 188129 (see form 395 for full details). Undertaking and all property and assets. Outstanding |
21 June 1991 | Delivered on: 3 July 1991 Persons entitled: The United Bank of Kuwait PLC Classification: Assignment of building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company under a building contract dated 19-6-91 (see form 395 for full details). Outstanding |
22 January 1992 | Delivered on: 29 January 1992 Satisfied on: 9 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at whiteley road, blaydon, gateshead, tyne & wear title no. TY217217. Fully Satisfied |
5 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2022 | Application to strike the company off the register (3 pages) |
5 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
26 January 2021 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
5 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
20 March 2019 | Satisfaction of charge 2 in full (1 page) |
20 March 2019 | Satisfaction of charge 1 in full (1 page) |
25 February 2019 | Satisfaction of charge 4 in full (1 page) |
2 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
12 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
4 May 2018 | Appointment of Ms Sheena Selina Dewan as a director on 4 May 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
11 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 January 2015 | Annual return made up to 28 December 2014 Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 28 December 2014 Statement of capital on 2015-01-20
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 28 February 2008 (10 pages) |
28 November 2008 | Total exemption small company accounts made up to 28 February 2008 (10 pages) |
13 December 2007 | Accounts for a small company made up to 28 February 2007 (9 pages) |
13 December 2007 | Accounts for a small company made up to 28 February 2007 (9 pages) |
7 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
7 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
5 December 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
5 December 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
12 January 2006 | Return made up to 30/11/05; full list of members (5 pages) |
12 January 2006 | Return made up to 30/11/05; full list of members (5 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (13 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (13 pages) |
22 December 2004 | Full accounts made up to 28 February 2004 (14 pages) |
22 December 2004 | Full accounts made up to 28 February 2004 (14 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
11 March 2004 | Return made up to 30/11/03; full list of members (5 pages) |
11 March 2004 | Return made up to 30/11/03; full list of members (5 pages) |
3 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
3 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
9 February 2003 | Return made up to 30/11/02; full list of members (5 pages) |
9 February 2003 | Return made up to 30/11/02; full list of members (5 pages) |
2 December 2002 | Full accounts made up to 28 February 2002 (14 pages) |
2 December 2002 | Full accounts made up to 28 February 2002 (14 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: donne mileham & haddock grant house 56/60 saint john street london EC1M 4HG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: donne mileham & haddock grant house 56/60 saint john street london EC1M 4HG (1 page) |
28 January 2002 | Return made up to 30/11/01; full list of members (5 pages) |
28 January 2002 | Return made up to 30/11/01; full list of members (5 pages) |
30 November 2001 | Full accounts made up to 28 February 2001 (12 pages) |
30 November 2001 | Full accounts made up to 28 February 2001 (12 pages) |
20 February 2001 | Secretary's particulars changed (1 page) |
20 February 2001 | Secretary's particulars changed (1 page) |
20 February 2001 | Director's particulars changed (1 page) |
20 February 2001 | Director's particulars changed (1 page) |
20 February 2001 | Return made up to 30/11/00; no change of members (4 pages) |
20 February 2001 | Return made up to 30/11/00; no change of members (4 pages) |
14 November 2000 | Full accounts made up to 28 February 2000 (14 pages) |
14 November 2000 | Full accounts made up to 28 February 2000 (14 pages) |
14 March 2000 | Location of register of members (1 page) |
14 March 2000 | Location of register of members (1 page) |
14 March 2000 | Location of register of directors' interests (1 page) |
14 March 2000 | Location of register of directors' interests (1 page) |
14 March 2000 | Location of debenture register (1 page) |
14 March 2000 | Location of debenture register (1 page) |
30 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
1 December 1999 | Return made up to 30/11/99; no change of members (5 pages) |
1 December 1999 | Return made up to 30/11/99; no change of members (5 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page) |
3 June 1999 | Full accounts made up to 28 February 1998 (13 pages) |
3 June 1999 | Full accounts made up to 28 February 1998 (13 pages) |
3 June 1999 | Full accounts made up to 28 February 1997 (13 pages) |
3 June 1999 | Full accounts made up to 28 February 1997 (13 pages) |
15 March 1999 | Return made up to 30/11/98; full list of members (7 pages) |
15 March 1999 | Return made up to 30/11/98; full list of members (7 pages) |
3 February 1998 | Accounts for a small company made up to 28 February 1996 (8 pages) |
3 February 1998 | Accounts for a small company made up to 28 February 1996 (8 pages) |
31 December 1997 | Return made up to 30/11/97; full list of members (7 pages) |
31 December 1997 | Return made up to 30/11/97; full list of members (7 pages) |
11 February 1997 | Return made up to 30/11/96; full list of members (7 pages) |
11 February 1997 | Return made up to 30/11/96; full list of members (7 pages) |
14 January 1997 | Accounts for a small company made up to 28 February 1995 (8 pages) |
14 January 1997 | Accounts for a small company made up to 28 February 1995 (8 pages) |
5 February 1996 | Return made up to 30/11/95; no change of members (5 pages) |
5 February 1996 | Return made up to 30/11/95; no change of members (5 pages) |
6 December 1995 | Accounts for a small company made up to 28 February 1994 (8 pages) |
6 December 1995 | Accounts for a small company made up to 28 February 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
18 March 1991 | Company name changed spinridge LIMITED\certificate issued on 19/03/91 (2 pages) |
18 March 1991 | Company name changed spinridge LIMITED\certificate issued on 19/03/91 (2 pages) |
1 March 1991 | Incorporation (16 pages) |
1 March 1991 | Incorporation (16 pages) |