1 South Border
Purley
Surrey
CR8 3LL
Director Name | Mr Ramez Hage |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Birches 1 South Border Purley Surrey CR8 3LL |
Secretary Name | Mrs Lisa Suzanne Hage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Role | SAD |
Country of Residence | England |
Correspondence Address | Silver Birches 1 South Border Purley Surrey CR8 3LL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 26-28 Bedford Row Holburn London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£79,308 |
Cash | £24,851 |
Current Liabilities | £598,415 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2016 | Final Gazette dissolved following liquidation (1 page) |
25 April 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 April 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (11 pages) |
13 April 2015 | Liquidators statement of receipts and payments to 19 March 2015 (11 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 19 March 2014 (11 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 19 March 2014 (11 pages) |
1 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
2 April 2013 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE United Kingdom on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE United Kingdom on 2 April 2013 (2 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Appointment of a voluntary liquidator (1 page) |
28 March 2013 | Statement of affairs with form 4.19 (8 pages) |
26 March 2013 | Registered office address changed from 695 High Road London N12 0BT United Kingdom on 26 March 2013 (1 page) |
19 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders Statement of capital on 2011-10-30
|
7 January 2011 | Termination of appointment of Lisa Hage as a secretary (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Miss Lisa Hage on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Ramez Hage on 25 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 25 January 2010 (1 page) |
26 August 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
9 June 2009 | Return made up to 23/10/08; full list of members (4 pages) |
2 December 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 December 2007 | Return made up to 23/10/07; no change of members (7 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
17 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
18 August 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
18 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
18 May 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
28 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
8 July 2004 | Accounts made up to 31 December 2003 (11 pages) |
6 November 2003 | Accounts made up to 31 October 2002 (11 pages) |
1 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
21 March 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
4 November 2002 | Return made up to 23/10/02; full list of members
|
29 May 2002 | Particulars of contract relating to shares (4 pages) |
29 May 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
29 May 2002 | Ad 22/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
1 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
25 October 1999 | Return made up to 23/10/99; full list of members
|
9 September 1999 | Registered office changed on 09/09/99 from: lyons leonidou galla house 695 high road north finchley london N12 0BT (1 page) |
1 September 1999 | Accounts made up to 31 October 1998 (8 pages) |
11 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
2 December 1997 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
2 December 1997 | Resolutions
|
2 December 1997 | Return made up to 23/10/97; full list of members
|
2 December 1997 | Resolutions
|
27 November 1996 | Company name changed hage & boros LTD\certificate issued on 28/11/96 (2 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: 38A albany street regents park london NW1 (1 page) |
8 November 1996 | New secretary appointed;new director appointed (2 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: 40A bramley avenue coulsdon surrey CR5 2DP (1 page) |
8 November 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
23 October 1996 | Incorporation (14 pages) |