Company NameHighgate Motor Centre Limited
DirectorsHisham Karim Ridha and Mojtaba Dehghanpour
Company StatusActive
Company Number03199410
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hisham Karim Ridha
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(23 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Askew Road
London
W12 9AU
Director NameDr Mojtaba Dehghanpour
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(23 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Askew Road
London
W12 9AU
Director NameMr Arthur Holmes
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mill Road
Burnham-On-Crouch
Essex
CM0 8PZ
Secretary NameJeremy Cullen
NationalityAustralian
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleSolicitor
Correspondence Address15 Alba Gardens
Golders Green
London
NW11 9NS
Secretary NameJeremy Cullen
NationalityBritish
StatusResigned
Appointed21 September 2000(4 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 April 2007)
RoleManager/Com Secretary
Correspondence Address26 Coleridge Walk
London
NW11 6AT
Secretary NameMr Can Say
NationalityBritish
StatusResigned
Appointed16 April 2007(10 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 August 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address37 Marlborough Road
London
N22 8NB
Director NameStewart Wellington
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Marlborough Road
London
N22 8NB
Director NameMr Iain Farquhar Macmaster
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(18 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 August 2015)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address94 Collenswood Road
Stevenage
Hertfordshire
SG2 9HD
Director NameMiss Rosalia Capizzi
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(19 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Collenswood Road
Stevenage
Hertfordshire
SG2 9HD
Secretary NameMr Can Say
StatusResigned
Appointed03 August 2016(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2018)
RoleCompany Director
Correspondence AddressPalladium House Argyll Street
London
W1F 7LD
Director NameMr Carlos Henrique Thorpe
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(20 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 2017)
RoleCoal Porter
Country of ResidenceUnited Kingdom
Correspondence Address37 Marlborough Road
London
N22 8NB
Director NameMr Charles Barnett
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(21 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr David Clive Emanuel Barnett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(21 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameMs Beverley Jane Barnett
StatusResigned
Appointed12 February 2018(21 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2020)
RoleCompany Director
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Mohammadreza Talebi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIranian
StatusResigned
Appointed10 January 2020(23 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 April 2020)
RoleDentist
Country of ResidenceEngland
Correspondence AddressThe White House High Street
Dereham
NR19 1DR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address151 Askew Road
London
W12 9AU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mr David Austin
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

18 February 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
26 October 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Mohammadreza Talebi as a director on 22 April 2020 (1 page)
24 January 2020Appointment of Mr Mojtaba Dehghanpour as a director on 10 January 2020 (2 pages)
24 January 2020Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 505-511 Archway Road London N6 4HX on 24 January 2020 (1 page)
20 January 2020Termination of appointment of David Clive Emanuel Barnett as a director on 10 January 2020 (1 page)
20 January 2020Appointment of Mr Hisham Karim Ridha as a director on 10 January 2020 (2 pages)
20 January 2020Termination of appointment of Charles Barnett as a director on 10 January 2020 (1 page)
20 January 2020Termination of appointment of Beverley Jane Barnett as a secretary on 10 January 2020 (1 page)
10 January 2020Appointment of Mr Mohammadreza Talebi as a director on 10 January 2020 (2 pages)
16 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
3 September 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
10 April 2018Registered office address changed from Palladium House Argyll Street London W1F 7LD England to Palladium House 1-4 Argyll Street London W1F 7LD on 10 April 2018 (1 page)
9 April 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
16 February 2018Statement of company's objects (2 pages)
16 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
14 February 2018Cessation of David Austin as a person with significant control on 12 February 2018 (1 page)
14 February 2018Notification of American Car Wash Company Limited (The) as a person with significant control on 12 February 2018 (2 pages)
12 February 2018Appointment of Ms Beverley Jane Barnett as a secretary on 12 February 2018 (2 pages)
12 February 2018Cessation of Iain Farquhar Macmaster as a person with significant control on 12 February 2018 (1 page)
12 February 2018Registered office address changed from C/O I Macmaster 37 Marlborough Road London N22 8NB England to Palladium House Argyll Street London W1F 7LD on 12 February 2018 (1 page)
12 February 2018Termination of appointment of Can Say as a secretary on 12 February 2018 (1 page)
12 February 2018Termination of appointment of Iain Farquhar Macmaster as a director on 12 February 2018 (1 page)
12 February 2018Appointment of Mr David Clive Emanuel Barnett as a director on 12 February 2018 (2 pages)
12 February 2018Appointment of Mr Charles Barnett as a director on 12 February 2018 (2 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Notification of David Austin as a person with significant control on 1 May 2016 (2 pages)
8 November 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
8 November 2017Notification of David Austin as a person with significant control on 1 May 2016 (2 pages)
8 November 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
19 May 2017Termination of appointment of Carlos Henrique Thorpe as a director on 30 April 2017 (2 pages)
19 May 2017Termination of appointment of Carlos Henrique Thorpe as a director on 30 April 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 November 2016Appointment of Mr Carlos Henrique Thorpe as a director on 22 November 2016 (2 pages)
23 November 2016Appointment of Mr Carlos Henrique Thorpe as a director on 22 November 2016 (2 pages)
28 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
1 September 2016Termination of appointment of a secretary (1 page)
1 September 2016Termination of appointment of a secretary (1 page)
31 August 2016Registered office address changed from 94 Collenswood Road Stevenage Hertfordshire SG2 9HD to C/O I Macmaster 37 Marlborough Road London N22 8NB on 31 August 2016 (1 page)
31 August 2016Appointment of Mr Iain Farquhar Macmaster as a director on 3 August 2016 (2 pages)
31 August 2016Termination of appointment of Rosalia Capizzi as a director on 3 August 2016 (1 page)
31 August 2016Appointment of Mr Iain Farquhar Macmaster as a director on 3 August 2016 (2 pages)
31 August 2016Termination of appointment of Can Say as a secretary on 3 August 2016 (1 page)
31 August 2016Termination of appointment of Can Say as a secretary on 3 August 2016 (1 page)
31 August 2016Registered office address changed from 94 Collenswood Road Stevenage Hertfordshire SG2 9HD to C/O I Macmaster 37 Marlborough Road London N22 8NB on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Rosalia Capizzi as a director on 3 August 2016 (1 page)
31 August 2016Appointment of Mr Can Say as a secretary on 3 August 2016 (2 pages)
31 August 2016Secretary's details changed for Mr Iain Farquhar Macmaster on 3 August 2016 (1 page)
31 August 2016Secretary's details changed for Mr Iain Farquhar Macmaster on 3 August 2016 (1 page)
31 August 2016Appointment of Mr Can Say as a secretary on 3 August 2016 (2 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(13 pages)
29 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(13 pages)
25 September 2015Termination of appointment of a secretary (2 pages)
25 September 2015Termination of appointment of Iain Farquhar Macmaster as a director on 25 August 2015 (2 pages)
25 September 2015Registered office address changed from 37 Marlborough Road London N22 8NB to 94 Collenswood Road Stevenage Hertfordshire SG2 9HD on 25 September 2015 (2 pages)
25 September 2015Termination of appointment of a secretary (2 pages)
25 September 2015Termination of appointment of Iain Farquhar Macmaster as a director on 25 August 2015 (2 pages)
25 September 2015Appointment of Miss Rosalia Capizzi as a director on 24 August 2015 (3 pages)
25 September 2015Registered office address changed from 37 Marlborough Road London N22 8NB to 94 Collenswood Road Stevenage Hertfordshire SG2 9HD on 25 September 2015 (2 pages)
25 September 2015Appointment of Miss Rosalia Capizzi as a director on 24 August 2015 (3 pages)
22 August 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(3 pages)
22 August 2015Secretary's details changed for Mr Iain Farquhar Macmaster on 2 April 2015 (1 page)
22 August 2015Registered office address changed from 94 Collenswood Road Stevenage Hertfordshire SG2 9HD to 37 Marlborough Road London N22 8NB on 22 August 2015 (1 page)
22 August 2015Secretary's details changed for Mr Iain Farquhar Macmaster on 2 April 2015 (1 page)
22 August 2015Secretary's details changed for Mr Iain Farquhar Macmaster on 2 April 2015 (1 page)
22 August 2015Registered office address changed from 94 Collenswood Road Stevenage Hertfordshire SG2 9HD to 37 Marlborough Road London N22 8NB on 22 August 2015 (1 page)
22 August 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(3 pages)
5 August 2015Registered office address changed from 37 Marlborough Road London N22 8NB England to 94 Collenswood Road Stevenage Hertfordshire SG2 9HD on 5 August 2015 (2 pages)
5 August 2015Termination of appointment of Stewart Wellington as a director on 18 December 2014 (2 pages)
5 August 2015Registered office address changed from 37 Marlborough Road London N22 8NB England to 94 Collenswood Road Stevenage Hertfordshire SG2 9HD on 5 August 2015 (2 pages)
5 August 2015Registered office address changed from 37 Marlborough Road London N22 8NB England to 94 Collenswood Road Stevenage Hertfordshire SG2 9HD on 5 August 2015 (2 pages)
5 August 2015Termination of appointment of Stewart Wellington as a director on 18 December 2014 (2 pages)
13 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 December 2014Registered office address changed from C/O Macmaster 2 High Street London N8 7PD to 37 Marlborough Road London N22 8NB on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Stewart Wellington as a director on 18 December 2014 (1 page)
19 December 2014Appointment of Mr Iain Farquhar Macmaster as a director on 18 December 2014 (2 pages)
19 December 2014Appointment of Mr Iain Farquhar Macmaster as a director on 18 December 2014 (2 pages)
19 December 2014Registered office address changed from C/O Macmaster 2 High Street London N8 7PD to 37 Marlborough Road London N22 8NB on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Stewart Wellington as a director on 18 December 2014 (1 page)
10 September 2014Termination of appointment of a director (1 page)
10 September 2014Secretary's details changed for Mr Iain Farquhar Macmaster on 1 September 2014 (1 page)
10 September 2014Registered office address changed from C/O Macmaster 2 High Street London N8 7PD England to C/O Macmaster 2 High Street London N8 7PD on 10 September 2014 (1 page)
10 September 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Registered office address changed from C/O Macmaster Churchill House 137 Brent Street London Greater London NW4 4DJ to C/O Macmaster 2 High Street London N8 7PD on 10 September 2014 (1 page)
10 September 2014Secretary's details changed for Mr Iain Farquhar Macmaster on 1 September 2014 (1 page)
10 September 2014Termination of appointment of a director (1 page)
10 September 2014Registered office address changed from C/O Macmaster 2 High Street London N8 7PD England to C/O Macmaster 2 High Street London N8 7PD on 10 September 2014 (1 page)
10 September 2014Registered office address changed from C/O Macmaster Churchill House 137 Brent Street London Greater London NW4 4DJ to C/O Macmaster 2 High Street London N8 7PD on 10 September 2014 (1 page)
10 September 2014Secretary's details changed for Mr Iain Farquhar Macmaster on 1 September 2014 (1 page)
31 August 2014Termination of appointment of Arthur Holmes as a director on 19 August 2014 (2 pages)
31 August 2014Termination of appointment of Arthur Holmes as a director on 19 August 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013Compulsory strike-off action has been discontinued (1 page)
14 October 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
6 March 2013Appointment of Stewart Wellington as a director (3 pages)
6 March 2013Appointment of Stewart Wellington as a director (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
15 September 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
15 September 2011Registered office address changed from C/O Macmaster 137 Brent Street London NW4 4DJ on 15 September 2011 (1 page)
15 September 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
15 September 2011Registered office address changed from C/O Macmaster 137 Brent Street London NW4 4DJ on 15 September 2011 (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
15 February 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
20 September 2010Director's details changed for Arthur Holmes on 15 May 2010 (2 pages)
20 September 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Arthur Holmes on 15 May 2010 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 May 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
27 August 2009Director's change of particulars / arthur holmes / 01/08/2009 (1 page)
27 August 2009Return made up to 15/05/09; full list of members (5 pages)
27 August 2009Director's change of particulars / arthur holmes / 01/08/2009 (1 page)
27 August 2009Return made up to 15/05/09; full list of members (5 pages)
22 June 2009Registered office changed on 22/06/2009 from 505-511 archway road highgate london N6 4HX (1 page)
22 June 2009Registered office changed on 22/06/2009 from 505-511 archway road highgate london N6 4HX (1 page)
5 June 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
5 June 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
13 June 2008Return made up to 15/05/08; full list of members (3 pages)
13 June 2008Return made up to 15/05/08; full list of members (3 pages)
21 August 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 August 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
19 July 2007Return made up to 15/05/07; full list of members (6 pages)
19 July 2007Return made up to 15/05/07; full list of members (6 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
11 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
11 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
30 August 2006Return made up to 15/05/06; full list of members (6 pages)
30 August 2006Return made up to 15/05/06; full list of members (6 pages)
28 April 2006Total exemption small company accounts made up to 29 February 2004 (3 pages)
28 April 2006Total exemption small company accounts made up to 29 February 2004 (3 pages)
28 April 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
28 April 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
7 September 2005Return made up to 15/05/05; full list of members (6 pages)
7 September 2005Return made up to 15/05/05; full list of members (6 pages)
24 February 2005Return made up to 15/05/04; full list of members (6 pages)
24 February 2005Return made up to 15/05/04; full list of members (6 pages)
12 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
12 December 2003Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
12 December 2003Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
12 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
4 July 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
4 July 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
19 June 2003Return made up to 15/05/03; full list of members (6 pages)
19 June 2003Return made up to 15/05/03; full list of members (6 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2001 (3 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2001 (3 pages)
31 May 2002Return made up to 15/05/02; full list of members (6 pages)
31 May 2002Return made up to 15/05/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 May 2000 (3 pages)
23 January 2002Total exemption small company accounts made up to 31 May 2000 (3 pages)
24 July 2001Return made up to 15/05/01; full list of members (6 pages)
24 July 2001Return made up to 15/05/01; full list of members (6 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
5 October 2000Accounts for a small company made up to 31 May 1999 (3 pages)
5 October 2000Accounts for a small company made up to 31 May 1999 (3 pages)
2 August 2000Return made up to 15/05/00; full list of members (6 pages)
2 August 2000Return made up to 15/05/00; full list of members (6 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
27 July 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
27 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
27 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1999Return made up to 15/05/99; no change of members (4 pages)
7 June 1999Return made up to 15/05/99; no change of members (4 pages)
3 September 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
3 September 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
17 February 1998Compulsory strike-off action has been discontinued (1 page)
17 February 1998Compulsory strike-off action has been discontinued (1 page)
16 February 1998Return made up to 15/05/97; full list of members
  • 363(287) ‐ Registered office changed on 16/02/98
(6 pages)
16 February 1998Return made up to 15/05/97; full list of members
  • 363(287) ‐ Registered office changed on 16/02/98
(6 pages)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
12 June 1996Secretary resigned (2 pages)
12 June 1996New director appointed (1 page)
12 June 1996Registered office changed on 12/06/96 from: international house 31 church road hendon london NW4 4EB (1 page)
12 June 1996Director resigned (2 pages)
12 June 1996Registered office changed on 12/06/96 from: international house 31 church road hendon london NW4 4EB (1 page)
12 June 1996Director resigned (2 pages)
12 June 1996New director appointed (1 page)
12 June 1996New secretary appointed (1 page)
12 June 1996Secretary resigned (2 pages)
12 June 1996New secretary appointed (1 page)
15 May 1996Incorporation (17 pages)
15 May 1996Incorporation (17 pages)