Osterley
Middlesex
TW7 5BN
Secretary Name | Mr Paul Franklyn Sheldon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1999(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 26 March 2019) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 20 Syon Park Gardens Osterley Middlesex TW7 5BN |
Director Name | Fiona Alison Barton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 October 1997) |
Role | Sales Director |
Correspondence Address | 1 Ropewalk East Leake Loughborough Leicestershire LE12 6NR |
Director Name | Salman Nissan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 November 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 164 Golders Green Road London NW11 8HE |
Secretary Name | Salman Nissan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 November 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 164 Golders Green Road London NW11 8HE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 109 Woodstock Avenue London NW11 9RL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
99 at £1 | Paul Franklyn Sheldon 99.00% Ordinary |
---|---|
1 at £1 | Yvonne-farah Sheldon 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,919 |
Current Liabilities | £8,019 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2018 | Application to strike the company off the register (3 pages) |
16 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
19 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
19 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
4 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
4 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
24 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
24 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
15 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Registered office address changed from 164 Golders Green Road London NW11 8HE on 17 March 2014 (1 page) |
17 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Registered office address changed from 164 Golders Green Road London NW11 8HE on 17 March 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
25 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 March 2012 | Director's details changed for Mr Paul Franklyn Sheldon on 1 February 2012 (2 pages) |
15 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Director's details changed for Mr Paul Franklyn Sheldon on 1 February 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Paul Franklyn Sheldon on 1 February 2012 (2 pages) |
15 March 2012 | Secretary's details changed for Mr Paul Franklyn Sheldon on 1 February 2012 (2 pages) |
15 March 2012 | Secretary's details changed for Mr Paul Franklyn Sheldon on 1 February 2012 (2 pages) |
15 March 2012 | Secretary's details changed for Mr Paul Franklyn Sheldon on 1 February 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 March 2010 | Director's details changed for Paul Franklyn Sheldon on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Paul Franklyn Sheldon on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Paul Franklyn Sheldon on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
24 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
24 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
23 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
23 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
14 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
3 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
5 May 2004 | Return made up to 25/02/04; full list of members
|
5 May 2004 | Return made up to 25/02/04; full list of members
|
3 March 2004 | Registered office changed on 03/03/04 from: 30 high street harlesden london NW10 4LX (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 30 high street harlesden london NW10 4LX (1 page) |
18 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
18 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
1 April 2003 | Return made up to 25/02/03; full list of members (7 pages) |
1 April 2003 | Return made up to 25/02/03; full list of members (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
10 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
22 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
22 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
7 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
7 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
20 March 2001 | Return made up to 25/02/01; full list of members (7 pages) |
20 March 2001 | Return made up to 25/02/01; full list of members (7 pages) |
14 December 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
14 December 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
28 March 2000 | Return made up to 25/02/00; full list of members
|
28 March 2000 | Return made up to 25/02/00; full list of members
|
21 November 1999 | Secretary resigned;director resigned (1 page) |
21 November 1999 | New secretary appointed;new director appointed (2 pages) |
21 November 1999 | Secretary resigned;director resigned (1 page) |
21 November 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
28 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
25 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
25 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
3 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
3 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
18 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
18 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
21 April 1997 | Ad 27/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 1997 | Ad 27/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: 1ST floor suite formations direct LTD salford M7 4AS (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: 1ST floor suite formations direct LTD salford M7 4AS (1 page) |
7 April 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
25 February 1997 | Incorporation (12 pages) |
25 February 1997 | Incorporation (12 pages) |