Edgware
HA8 9UT
Secretary Name | Patricia Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 30 March 2010) |
Role | Company Director |
Correspondence Address | 105 Poppleton Road London E11 1LS |
Secretary Name | Doreen Amstell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 St.Judes Court Vicarage Road Woodford Bridge Essex IG8 8NQ |
Director Name | Patricia Miller |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 1996) |
Role | Book Keeper |
Correspondence Address | 105 Poppleton Road London E11 1LS |
Secretary Name | Patricia Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(2 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2001) |
Role | Secretary |
Correspondence Address | 105 Poppleton Road London E11 1LS |
Secretary Name | Doreen Estelle Amstell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2003) |
Role | Secretary |
Correspondence Address | 20 Highwood Gardens Ilford Essex IG5 0AA |
Registered Address | First Floor 114-116 Curtain Road London EC2A 3AH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£95,420 |
Cash | £20,594 |
Current Liabilities | £8,106 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2009 | Application to strike the company off the register (3 pages) |
7 December 2009 | Application to strike the company off the register (3 pages) |
23 October 2009 | Company name changed briffy.com LIMITED\certificate issued on 23/10/09
|
23 October 2009 | Resolutions
|
23 October 2009 | Change of name notice (3 pages) |
23 October 2009 | Change of name notice (3 pages) |
22 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
22 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Return made up to 21/07/08; full list of members (3 pages) |
16 June 2009 | Return made up to 21/07/08; full list of members (3 pages) |
16 June 2009 | Director's change of particulars / david amstell / 02/01/2008 (1 page) |
16 June 2009 | Director's Change of Particulars / david amstell / 02/01/2008 / HouseName/Number was: , now: 23; Street was: 25 bracken drive, now: st margarets road; Post Town was: chigwell, now: edgware; Region was: essex, now: middlesex; Post Code was: IG7 5RG, now: HA8 9UT (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2009 | Company name changed amex couriers LIMITED\certificate issued on 20/02/09 (2 pages) |
20 February 2009 | Company name changed amex couriers LIMITED\certificate issued on 20/02/09 (2 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 September 2007 | Return made up to 21/07/07; full list of members (6 pages) |
8 September 2007 | Return made up to 21/07/07; full list of members (6 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
19 September 2006 | Return made up to 21/07/06; full list of members (6 pages) |
19 September 2006 | Return made up to 21/07/06; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
18 July 2005 | Return made up to 21/07/05; full list of members (6 pages) |
18 July 2005 | Return made up to 21/07/05; full list of members (6 pages) |
12 May 2005 | Return made up to 21/07/04; full list of members
|
12 May 2005 | Return made up to 21/07/04; full list of members (6 pages) |
12 May 2005 | Return made up to 21/07/03; full list of members (6 pages) |
12 May 2005 | Return made up to 21/07/03; full list of members (6 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 27 holywell row london EC2A 4JB (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 27 holywell row london EC2A 4JB (1 page) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
28 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
28 November 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
28 November 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
25 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
6 September 2000 | Return made up to 21/07/00; full list of members (6 pages) |
6 September 2000 | Return made up to 21/07/00; full list of members (6 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 3RD floor 27 phipp street london EC2A 4NP (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 3RD floor 27 phipp street london EC2A 4NP (1 page) |
3 December 1999 | Full accounts made up to 31 January 1999 (13 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (13 pages) |
6 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
6 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
29 April 1999 | Accounting reference date extended from 31/07/98 to 31/01/99 (1 page) |
29 April 1999 | Accounting reference date extended from 31/07/98 to 31/01/99 (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: 177 wood street walthamstow london E17 3AU (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: 177 wood street walthamstow london E17 3AU (1 page) |
6 November 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
6 November 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
28 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
2 November 1997 | Director's particulars changed (1 page) |
2 November 1997 | Return made up to 21/07/97; full list of members (6 pages) |
2 November 1997 | Return made up to 21/07/97; full list of members (6 pages) |
2 November 1997 | Director's particulars changed (1 page) |
3 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
3 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
20 February 1997 | Particulars of mortgage/charge (6 pages) |
20 February 1997 | Particulars of mortgage/charge (6 pages) |
4 September 1996 | Particulars of mortgage/charge (7 pages) |
4 September 1996 | Particulars of mortgage/charge (7 pages) |
28 August 1996 | Return made up to 21/07/96; no change of members (4 pages) |
28 August 1996 | Return made up to 21/07/96; no change of members (4 pages) |
27 March 1996 | Full accounts made up to 31 July 1995 (8 pages) |
27 March 1996 | Full accounts made up to 31 July 1995 (8 pages) |
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | Secretary resigned (1 page) |
14 February 1996 | Secretary resigned (1 page) |
24 July 1995 | Return made up to 21/07/95; no change of members (4 pages) |
24 July 1995 | Return made up to 21/07/95; no change of members (4 pages) |
5 May 1995 | Accounts made up to 31 July 1994 (2 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | Accounts for a dormant company made up to 31 July 1994 (2 pages) |
5 May 1995 | Resolutions
|
14 March 1995 | Compulsory strike-off action has been discontinued (1 page) |
14 March 1995 | Compulsory strike-off action has been discontinued (2 pages) |
10 March 1995 | Return made up to 21/07/94; full list of members (6 pages) |
10 March 1995 | Return made up to 21/07/94; full list of members (6 pages) |
17 January 1995 | First Gazette notice for compulsory strike-off (1 page) |
17 January 1995 | First Gazette notice for compulsory strike-off (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |