Edgware
Middlesex
HA8 5NL
Director Name | Jayesh Patel |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1995(3 days after company formation) |
Appointment Duration | 17 years, 4 months (closed 12 February 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 24 Hazel Gardens Edgware Middlesex HA8 8PB |
Secretary Name | Bindesh Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1995(3 days after company formation) |
Appointment Duration | 17 years, 4 months (closed 12 February 2013) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 187 Beverley Drive Edgware Middlesex HA8 5NL |
Director Name | Divyesh Patel |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 August 2002) |
Role | Pharmacist |
Correspondence Address | 104 Watford Road Sudbury Wembley Middlesex HA0 3HF |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | 8 Wolsey Mansions Main Avenue Moor Park Middlesex HA6 2HL |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2012 | Application to strike the company off the register (3 pages) |
22 October 2012 | Application to strike the company off the register (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
7 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Jayesh Patel on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Bindesh Patel on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Jayesh Patel on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Bindesh Patel on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Jayesh Patel on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Bindesh Patel on 2 October 2009 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 50 ben jonson road london E1 3NN (1 page) |
26 February 2009 | Return made up to 13/10/08; full list of members (4 pages) |
26 February 2009 | Return made up to 13/10/08; full list of members (4 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 50 ben jonson road london E1 3NN (1 page) |
19 December 2008 | Return made up to 13/10/07; full list of members (4 pages) |
19 December 2008 | Return made up to 13/10/07; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Return made up to 13/10/06; full list of members (2 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Return made up to 13/10/06; full list of members (2 pages) |
16 January 2006 | Return made up to 13/10/05; full list of members (7 pages) |
16 January 2006 | Return made up to 13/10/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
4 February 2005 | Return made up to 13/10/04; full list of members (7 pages) |
4 February 2005 | Return made up to 13/10/04; full list of members (7 pages) |
18 December 2003 | Return made up to 13/10/03; full list of members (7 pages) |
18 December 2003 | Return made up to 13/10/03; full list of members (7 pages) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
13 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
13 May 2003 | Return made up to 13/10/02; full list of members (7 pages) |
13 May 2003 | Return made up to 13/10/02; full list of members (7 pages) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
19 December 2001 | Accounts for a small company made up to 31 October 1999 (7 pages) |
19 December 2001 | Accounts for a small company made up to 31 October 1999 (7 pages) |
19 December 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
8 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
8 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
6 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
6 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
5 September 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
30 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2000 | Return made up to 13/10/99; full list of members (7 pages) |
24 May 2000 | Return made up to 13/10/99; full list of members (7 pages) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 3-4 clive parade maxwell road northwood HA6 2QF (1 page) |
8 December 1998 | Full accounts made up to 31 October 1996 (12 pages) |
8 December 1998 | Full accounts made up to 31 October 1996 (12 pages) |
8 December 1998 | Full accounts made up to 31 October 1997 (12 pages) |
8 December 1998 | Full accounts made up to 31 October 1997 (12 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: 3-4 clive parade maxwell road northwood HA6 2QF (1 page) |
27 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
27 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
16 December 1997 | Return made up to 13/10/97; full list of members (6 pages) |
16 December 1997 | Return made up to 13/10/97; full list of members (6 pages) |
12 February 1997 | Return made up to 13/10/96; full list of members (6 pages) |
12 February 1997 | Return made up to 13/10/96; full list of members (6 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | New secretary appointed;new director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
13 October 1995 | Incorporation (22 pages) |