Edgware
Middlesex
HA8 5LD
Secretary Name | Phoenix International Trust Corporation (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 1996(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 31 August 2010) |
Correspondence Address | 19-21 C/O Leinster Management Limited Circular Road Douglas, Isle Of Man IM1 1AF |
Director Name | Laila Mohamed |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 September 1993(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 1996) |
Role | Pharmacist |
Correspondence Address | Flat 13 Huntsmore House 35 Pembroke Road London W8 6LZ |
Secretary Name | Mr Amin Mohamed |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 02 September 1993(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 1996) |
Role | Secretary |
Correspondence Address | Flat 13 Huntsmore House 35 Pembroke Road London W8 6LZ |
Director Name | Mr Rasiah Parimelalagan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Hillcrest Road Purley Surrey CR8 2JE |
Secretary Name | Iolande Badouraly |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 02 May 1996(2 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | 46 Iffley Road London W6 0PA |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at 1 | Mr A Mohamed 99.00% Ordinary |
---|---|
1 at 1 | Mrs L Mohamed 1.00% Ordinary |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | Application to strike the company off the register (3 pages) |
4 May 2010 | Application to strike the company off the register (3 pages) |
11 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Secretary's details changed for Phoenix International Trust Corporation on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Iolande Badouraly on 4 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Phoenix International Trust Corporation on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Iolande Badouraly on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Iolande Badouraly on 4 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Secretary's details changed for Phoenix International Trust Corporation on 4 January 2010 (2 pages) |
21 December 2009 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 21 December 2009 (2 pages) |
24 June 2009 | Accounts made up to 31 August 2008 (5 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
21 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
19 June 2008 | Accounts made up to 31 August 2007 (5 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
26 November 2007 | Return made up to 05/10/07; no change of members (6 pages) |
26 November 2007 | Return made up to 05/10/07; no change of members (6 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
4 July 2007 | Accounts made up to 31 August 2006 (5 pages) |
17 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
17 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
5 October 2006 | Accounts made up to 31 August 2005 (5 pages) |
14 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
14 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
21 February 2005 | Accounts made up to 31 August 2004 (5 pages) |
21 February 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
22 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
16 April 2004 | Accounts made up to 31 August 2003 (5 pages) |
27 October 2003 | Return made up to 25/10/03; full list of members (6 pages) |
27 October 2003 | Return made up to 25/10/03; full list of members (6 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
26 October 2002 | Return made up to 25/10/02; full list of members (6 pages) |
26 October 2002 | Return made up to 25/10/02; full list of members (6 pages) |
2 September 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
2 September 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
11 December 2001 | Return made up to 25/10/01; full list of members (6 pages) |
11 December 2001 | Return made up to 25/10/01; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (6 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (6 pages) |
15 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 25/10/00; full list of members
|
3 December 1999 | Full accounts made up to 31 August 1999 (6 pages) |
3 December 1999 | Full accounts made up to 31 August 1999 (6 pages) |
3 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (6 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (6 pages) |
20 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
20 November 1998 | Return made up to 25/10/98; no change of members
|
2 July 1998 | Full accounts made up to 31 August 1997 (6 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (6 pages) |
2 December 1997 | Return made up to 25/10/97; full list of members
|
2 December 1997 | Return made up to 25/10/97; full list of members (6 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (6 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (6 pages) |
4 December 1996 | Return made up to 25/10/96; no change of members (4 pages) |
4 December 1996 | Return made up to 25/10/96; no change of members (4 pages) |
26 September 1996 | New secretary appointed (2 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Secretary resigned (1 page) |
21 May 1996 | Secretary resigned (2 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | New director appointed (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | New secretary appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
24 January 1996 | Company name changed mistday LIMITED\certificate issued on 25/01/96 (2 pages) |
24 January 1996 | Company name changed mistday LIMITED\certificate issued on 25/01/96 (2 pages) |
16 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |
16 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
18 October 1995 | Accounts made up to 31 August 1995 (3 pages) |
6 September 1995 | Accounts for a dormant company made up to 31 August 1994 (3 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Accounts made up to 31 August 1994 (3 pages) |
19 August 1993 | Incorporation (16 pages) |
19 August 1993 | Incorporation (16 pages) |