369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Secretary Name | Doreen Koby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2005(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 05 October 2021) |
Role | Company Director |
Correspondence Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Mrs Doreen Koby |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(11 years after company formation) |
Appointment Duration | 16 years, 5 months (closed 05 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Michael Gerrard |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 37 Pigeonhouse Lane Rustington West Sussex BN16 2BG |
Secretary Name | Michael Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 37 Pigeonhouse Lane Rustington West Sussex BN16 2BG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
50 at £1 | Mr Michael Robert Henry Koby 50.00% Ordinary |
---|---|
50 at £1 | Mrs Doreen Koby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,656 |
Cash | £10,303 |
Current Liabilities | £20,928 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 December 1997 | Delivered on: 19 December 1997 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
---|
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2021 | Application to strike the company off the register (1 page) |
28 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
1 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
22 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7EJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7EJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
9 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
25 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 October 2013 | Secretary's details changed for Doreen Koby on 1 October 2013 (1 page) |
18 October 2013 | Secretary's details changed for Doreen Koby on 1 October 2013 (1 page) |
18 October 2013 | Secretary's details changed for Doreen Koby on 1 October 2013 (1 page) |
17 October 2013 | Director's details changed for Mrs Doreen Koby on 1 October 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Doreen Koby on 1 October 2013 (1 page) |
17 October 2013 | Director's details changed for Mr Michael Robert Henry Koby on 1 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Michael Robert Henry Koby on 1 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mrs Doreen Koby on 1 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Michael Robert Henry Koby on 1 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mrs Doreen Koby on 1 October 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Doreen Koby on 1 October 2013 (1 page) |
17 October 2013 | Secretary's details changed for Doreen Koby on 1 October 2013 (1 page) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (14 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (14 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 May 2012 | Amending 288A (2 pages) |
24 May 2012 | Amending 288A (2 pages) |
14 May 2012 | Annual return made up to 25 April 2012 (14 pages) |
14 May 2012 | Annual return made up to 25 April 2012 (14 pages) |
23 April 2012 | Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinomims House 125-129 High Street Edgware Middlesex HA87DB on 23 April 2012 (2 pages) |
23 April 2012 | Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinomims House 125-129 High Street Edgware Middlesex HA87DB on 23 April 2012 (2 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (14 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (14 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 May 2010 | Annual return made up to 26 April 2010 (14 pages) |
11 May 2010 | Annual return made up to 26 April 2010 (14 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 May 2008 | Return made up to 26/04/08; no change of members (7 pages) |
19 May 2008 | Return made up to 26/04/08; no change of members (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
3 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 March 2006 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 26/04/05; full list of members
|
27 April 2005 | Return made up to 26/04/05; full list of members
|
27 April 2005 | Director resigned (1 page) |
7 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 February 2005 | Secretary's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 93 ram gorse harlow essex CM20 1PZ (1 page) |
22 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 93 ram gorse harlow essex CM20 1PZ (1 page) |
22 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: geko house kimberley road london NW6 7SG (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: geko house kimberley road london NW6 7SG (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
3 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 April 2000 | Return made up to 26/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 26/04/00; full list of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 April 1999 | Return made up to 26/04/99; no change of members (5 pages) |
30 April 1999 | Return made up to 26/04/99; no change of members (5 pages) |
26 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: favlin house kimberley road london NW6 7SH (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: favlin house kimberley road london NW6 7SH (1 page) |
5 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
19 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
31 May 1997 | Location of register of members (1 page) |
31 May 1997 | Return made up to 26/04/97; no change of members (5 pages) |
31 May 1997 | Location of register of members (1 page) |
31 May 1997 | Return made up to 26/04/97; no change of members (5 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 May 1996 | Return made up to 26/04/96; no change of members (6 pages) |
7 May 1996 | Return made up to 26/04/96; no change of members (6 pages) |
30 April 1995 | Return made up to 26/04/95; full list of members (8 pages) |
30 April 1995 | Return made up to 26/04/95; full list of members (8 pages) |
22 June 1994 | Memorandum and Articles of Association (15 pages) |
22 June 1994 | Memorandum and Articles of Association (15 pages) |
15 June 1994 | Company name changed favourite ties (1994) LIMITED\certificate issued on 16/06/94 (2 pages) |
15 June 1994 | Company name changed favourite ties (1994) LIMITED\certificate issued on 16/06/94 (2 pages) |
10 May 1994 | Company name changed marcview LIMITED\certificate issued on 11/05/94 (2 pages) |
10 May 1994 | Company name changed marcview LIMITED\certificate issued on 11/05/94 (2 pages) |
26 April 1994 | Incorporation (19 pages) |
26 April 1994 | Incorporation (19 pages) |