St Johns Wood
London
NW8 7SB
Director Name | Mr Nigel John Andrews |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Avon Way South Woodford London E18 2AR |
Director Name | Ricky Persuad |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(6 months, 3 weeks after company formation) |
Appointment Duration | -1 years, 11 months (resigned 08 March 1994) |
Role | Company Director |
Correspondence Address | 46 Lloyd Baker Street Kings Cross London WC1 9AA |
Secretary Name | Musa Isap Mahomed Dudhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 1996) |
Role | Secretary |
Correspondence Address | 18 Church Street Rickmansworth Hertfordshire WD3 1DD |
Secretary Name | Mary Margaret Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 October 2006) |
Role | Company Director |
Correspondence Address | 16 Avon Way South Woodford London E18 2AR |
Director Name | Rafiq Patel |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 October 2006) |
Role | Company Director |
Correspondence Address | 41 Dace Road Bow London E3 2NG |
Secretary Name | John Nigel Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 2010) |
Role | Company Director |
Correspondence Address | 16 Avon Way South Woodford London E18 2AR |
Director Name | Mary Margaret Andrews |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 2010) |
Role | Company Director |
Correspondence Address | 16 Avon Way South Woodford London E18 2AR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 63-64 Charles Lane St Johns Wood London NW8 7SB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,663 |
Current Liabilities | £3,663 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
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) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | Registered office address changed from Rifsons House 63-64 Charles Lane St Johns Wood London NW8 7SR on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 26 August 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Registered office address changed from Rifsons House 63-64 Charles Lane St Johns Wood London NW8 7SR on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 26 August 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
13 January 2011 | Appointment of Mr Asif Khan as a director (2 pages) |
13 January 2011 | Appointment of Mr Asif Khan as a director (2 pages) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Termination of appointment of Mary Andrews as a director (1 page) |
8 September 2010 | Termination of appointment of Mary Andrews as a director (1 page) |
8 September 2010 | Termination of appointment of John Andrews as a secretary (1 page) |
8 September 2010 | Termination of appointment of John Andrews as a secretary (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 October 2008 | Return made up to 26/08/08; full list of members (3 pages) |
17 October 2008 | Return made up to 26/08/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 November 2007 | Return made up to 26/08/07; full list of members (6 pages) |
7 November 2007 | Return made up to 26/08/07; full list of members (6 pages) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
28 September 2006 | Return made up to 26/08/06; full list of members (6 pages) |
28 September 2006 | Return made up to 26/08/06; full list of members (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 November 2005 | Return made up to 26/08/05; full list of members (6 pages) |
14 November 2005 | Return made up to 26/08/05; full list of members (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
29 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
9 October 2003 | Return made up to 26/08/03; full list of members (6 pages) |
9 October 2003 | Return made up to 26/08/03; full list of members (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
17 October 2002 | Return made up to 26/08/02; full list of members (6 pages) |
17 October 2002 | Return made up to 26/08/02; full list of members (6 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Return made up to 26/08/01; full list of members (6 pages) |
15 November 2001 | Secretary's particulars changed (1 page) |
15 November 2001 | Return made up to 26/08/01; full list of members
|
15 November 2001 | Secretary's particulars changed (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
25 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
28 November 2000 | Return made up to 26/08/00; full list of members (6 pages) |
28 November 2000 | Return made up to 26/08/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
2 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
6 August 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
6 August 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
3 September 1998 | Return made up to 26/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 26/08/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
3 September 1997 | Return made up to 26/08/97; full list of members (6 pages) |
3 September 1997 | Return made up to 26/08/97; full list of members (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
26 September 1996 | Return made up to 26/08/96; no change of members (4 pages) |
26 September 1996 | Return made up to 26/08/96; no change of members
|
1 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | New secretary appointed (2 pages) |
7 September 1995 | Return made up to 26/08/95; no change of members (4 pages) |
7 September 1995 | Return made up to 26/08/95; no change of members (4 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
11 August 1995 | Resolutions
|
11 August 1995 | Accounts made up to 31 August 1994 (1 page) |
26 August 1993 | Incorporation (11 pages) |
26 August 1993 | Incorporation (11 pages) |