Edgware
Middlesex
HA8 7HF
Director Name | Deviyna Parmar |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | 8a Tangmere Way Collindale London NW9 5WW |
Director Name | Prabhatisinh Rajmulji Parmar |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(1 year, 3 months after company formation) |
Appointment Duration | 4 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | 8a Tangmere Way London NW9 5WW |
Secretary Name | Deviyna Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(1 year, 3 months after company formation) |
Appointment Duration | 4 months (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | 8a Tangmere Way Collindale London NW9 5WW |
Secretary Name | Sonia Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | 8a Tangmere Way London NW9 5WW |
Director Name | Deviyna Parmar |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(1 year, 7 months after company formation) |
Appointment Duration | 2 days (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | 30a Old Kenton Lane London NW9 9NE |
Secretary Name | Sonia Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1997) |
Role | Secretary |
Correspondence Address | 30a Old Kenton Lane London NW9 9NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£52,504 |
Cash | £1,691 |
Current Liabilities | £98,986 |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
16 October 2003 | Receiver ceasing to act (1 page) |
16 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
11 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
10 September 2002 | Receiver ceasing to act (1 page) |
10 October 2001 | Administrative Receiver's report (7 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 100 high street edgware middlesex HA8 7HF (1 page) |
27 July 2001 | Appointment of receiver/manager (1 page) |
15 January 2001 | Return made up to 27/06/00; full list of members
|
25 January 2000 | Secretary resigned (1 page) |
4 October 1999 | Return made up to 27/06/99; full list of members (6 pages) |
21 September 1998 | Return made up to 27/06/98; full list of members (6 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
12 October 1997 | Return made up to 27/06/97; full list of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 June 1995 (6 pages) |
16 May 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
3 October 1996 | Particulars of mortgage/charge (5 pages) |
15 August 1996 | Return made up to 27/06/96; change of members
|
15 August 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Director's particulars changed (1 page) |
22 May 1996 | Secretary's particulars changed (1 page) |
16 April 1996 | Ad 15/11/95--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | Director resigned (2 pages) |
13 December 1995 | New director appointed (2 pages) |
16 November 1995 | Secretary resigned;new director appointed (2 pages) |
16 November 1995 | New secretary appointed;director resigned (2 pages) |
11 September 1995 | Return made up to 27/06/95; full list of members
|
12 June 1995 | New secretary appointed (2 pages) |