London
NW10 0LH
Secretary Name | Daniel Mawji |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 07 December 2019) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Terry Ann White |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 1995) |
Role | Company Director |
Correspondence Address | 360 Cricklewood Lane London NW2 2QJ |
Secretary Name | Paul Alan Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 27 Woodland High Road Finchley London N12 |
Director Name | Plamennowa Irina |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 24 May 1995(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Donskaya Str H 3 Fr 34 Moscow 117049 |
Secretary Name | Mrs Jyoti Jayendra Lakhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 April 1999) |
Role | Accounts Clerk/Sec |
Country of Residence | England |
Correspondence Address | Sunder Nivas Park View Road Pinner Middlesex HA5 3YF |
Secretary Name | Nilesh Amin |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 21 April 1999(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 March 2000) |
Role | Computer Consultant |
Correspondence Address | 588 High Road Wembley Middlesex HA0 2AF |
Secretary Name | Mr Gunvant Punjabhai Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | 66 Fleetwood Road Dollis Hill London NW10 1NL |
Secretary Name | David Mawji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2004) |
Role | Financial Advisor |
Correspondence Address | 80 Ridge Lane Watford Hertfordshire WD1 3TA |
Registered Address | C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Lock |
Built Up Area | Greater London |
200 at £0.01 | Abolo LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,660 |
Cash | £59 |
Current Liabilities | £1,346,502 |
Latest Accounts | 30 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 May |
27 February 2006 | Delivered on: 11 March 2006 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: F/H property k/a 36B westville road, shepherds bush, london. Outstanding |
---|---|
2 November 2004 | Delivered on: 23 November 2004 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: F/H property k/a 10-16 village way,london. Outstanding |
15 July 2003 | Delivered on: 18 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £650,000.00 due or to become due from the company to the chargee. Particulars: 243 kilburn high road, london NW6. Outstanding |
20 July 2001 | Delivered on: 25 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12-14 village way london. Outstanding |
20 July 2001 | Delivered on: 25 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 360 cricklewood lane london. Outstanding |
30 July 1999 | Delivered on: 7 August 1999 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge-. Undertaking and all property and assets. Outstanding |
31 March 2014 | Delivered on: 16 April 2014 Persons entitled: Berkeley Corporate Finance Limited Classification: A registered charge Particulars: All those freehold properties known as 10, 12, 14 and 16 village way, neasden, NW10 0LH in the london borough of brent registered at the land registry under titles NGL818711; NGL489101; NGL689684 and NGL244384. Outstanding |
31 March 2014 | Delivered on: 16 April 2014 Persons entitled: Berkeley Corporate Finance Limited (Company Number 06627052) Classification: A registered charge Particulars: The freehold situate and known as 10, 12, 14 & 16 village way, neasden, london, NW10 0LH as registered at the land registry under titles NGL818711, NGL489101, NGL689684 and NGL244384. Outstanding |
28 February 2006 | Delivered on: 17 March 2006 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: F/H 243 kilburn high road kilburn london, london borough of brent. Outstanding |
27 February 2006 | Delivered on: 11 March 2006 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: F/H property k/a 36 westville road, london t/no LN98988. Outstanding |
30 July 1999 | Delivered on: 7 August 1999 Satisfied on: 25 September 2001 Persons entitled: Nationwide Building Society 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 360 cricklewood lane london NW2 2QJ-MX288163. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
14 October 1998 | Delivered on: 23 October 1998 Satisfied on: 7 August 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 360 cricklewood lane london borough of barnet t/no MX288163. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 July 1994 | Delivered on: 5 July 1994 Satisfied on: 19 September 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 360 cricklewood lane, london by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Director's details changed for Mr Shiraz Bhattia on 15 August 2015 (2 pages) |
3 March 2016 | Secretary's details changed for Daniel Mawji on 16 October 2015 (1 page) |
3 August 2015 | Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
19 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
16 April 2014 | Registration of charge 029013750013 (51 pages) |
16 April 2014 | Registration of charge 029013750012 (42 pages) |
8 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
24 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a small company made up to 29 February 2012 (7 pages) |
11 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
2 June 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 March 2011 | Secretary's details changed for Daniel Mawji on 24 February 2010 (2 pages) |
18 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Sub-division of shares on 1 April 2010 (5 pages) |
21 February 2011 | Sub-division of shares on 1 April 2010 (5 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Shiraz Bhattia on 23 February 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 May 2009 | Return made up to 22/02/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 August 2008 | Return made up to 22/02/08; no change of members (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
31 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
10 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
15 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
18 October 2004 | Secretary's particulars changed (1 page) |
19 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 66 fleetwood road dollis hill london NW10 1NL (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Return made up to 22/02/03; full list of members
|
2 May 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
29 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2001 | Return made up to 22/02/01; full list of members (6 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
22 June 2000 | Return made up to 22/02/00; full list of members
|
18 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
7 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Return made up to 22/02/99; no change of members
|
1 July 1999 | Registered office changed on 01/07/99 from: jon avol & associates canada house 272 field end road eastcote middlesex HA4 9NA (1 page) |
1 February 1999 | Amended accounts made up to 28 February 1998 (7 pages) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1998 | Return made up to 22/02/98; full list of members
|
6 August 1998 | New director appointed (2 pages) |
9 March 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
8 September 1997 | Secretary's particulars changed (1 page) |
8 September 1997 | Return made up to 22/02/97; no change of members (4 pages) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Full accounts made up to 28 February 1996 (12 pages) |
19 March 1997 | Full accounts made up to 28 February 1995 (12 pages) |
28 February 1997 | Director resigned (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: 51 clarkegrove road sheffield S10 2NH (1 page) |
22 October 1996 | Director resigned (1 page) |
22 August 1996 | Return made up to 22/02/96; no change of members (4 pages) |
21 November 1995 | Return made up to 22/02/95; full list of members
|
21 November 1995 | Compulsory strike-off action has been discontinued (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
22 February 1994 | Incorporation (17 pages) |