Edgware
Middlesex
HA8 5LP
Director Name | Arvind Kara |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 2 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | 78 Stag Lane Edgware Middlesex HA8 5LP |
Secretary Name | Andersens Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 1998(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 November 2003) |
Correspondence Address | 8 Harpsfield Broadway Hatfield Hertfordshire AL10 9TF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Rk Business Centre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Correspondence Address | Maple House 47 Ealing Road Wembley Middlesex HA0 4BA |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Alpha House 646c Kingsbury Road Kingsbury London NW9 9HN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £310,843 |
Cash | £310,843 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2003 | Application for striking-off (1 page) |
13 December 2002 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
13 December 2002 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
11 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
11 July 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
3 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
16 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
14 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
18 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | New secretary appointed (2 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (10 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: 47 ealing road wembley middlesex HA0 4BA (1 page) |
19 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
23 October 1996 | Return made up to 10/08/96; no change of members (4 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: 47 ealing road wembley middlesex HA0 4BA (1 page) |
29 May 1996 | Full accounts made up to 31 August 1995 (10 pages) |
3 October 1995 | Ad 02/08/94--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 October 1995 | Return made up to 10/08/95; full list of members (6 pages) |