Edgware
Middlesex
HA8 8HF
Secretary Name | Mr Atif Mustafa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2001(3 years, 12 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 16 August 2016) |
Role | Mail Order |
Country of Residence | England |
Correspondence Address | 5 Glendale Avenue Edgware Middlesex HA8 8HF |
Director Name | Mr Russell Paul Cookson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Tax Partner |
Country of Residence | England |
Correspondence Address | Grass Gars Farm Seathwaite Broughton In Furness Cumbria LA20 6EA |
Secretary Name | Hillary Janice Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Elm Farm Stratford Road Nash Milton Keynes Buckinghamshire MK17 0EF |
Secretary Name | Sukina Dhillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 49 Bullescroft Road Edgware Middlesex HA8 8DN |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | epicheroes.com |
---|---|
Telephone | 01754 385965 |
Telephone region | Skegness |
Registered Address | 5 Glendale Avenue Edgware Middlesex HA8 8HF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
5 at £1 | Dr Anis Mustafa 5.00% Ordinary |
---|---|
35 at £1 | Mrs Shahnaz Mustafa 35.00% Ordinary |
20 at £1 | Afshan Mustafa 20.00% Ordinary |
20 at £1 | Mr Atif Mustafa 20.00% Ordinary |
20 at £1 | Zohe Mustafa 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£94,320 |
Cash | £276 |
Current Liabilities | £68,180 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2016 | Application to strike the company off the register (3 pages) |
3 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
28 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Secretary's details changed for Atif Mustafa on 19 October 2010 (1 page) |
19 October 2010 | Director's details changed for Zohe Mustafa on 19 October 2010 (2 pages) |
17 June 2010 | Director's details changed for Zohe Mustafa on 1 November 2009 (2 pages) |
17 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Zohe Mustafa on 1 November 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 June 2007 | Return made up to 19/03/07; full list of members (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 May 2006 | Return made up to 19/03/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
8 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 June 2004 | Return made up to 19/03/04; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 April 2003 | Return made up to 19/03/03; full list of members (8 pages) |
16 January 2003 | Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 May 2002 | Return made up to 19/03/02; full list of members
|
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 22 babington road hendon london NW4 4LD (1 page) |
21 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
21 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 May 2000 | Company name changed solomead management LIMITED\certificate issued on 10/05/00 (2 pages) |
29 March 2000 | Return made up to 19/03/00; full list of members
|
7 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 May 1999 | Return made up to 19/03/99; no change of members
|
8 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 May 1998 | Return made up to 19/03/98; full list of members (6 pages) |
23 May 1997 | Ad 19/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 May 1997 | New secretary appointed (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: cookson dell & co 82/84 high st stony stratford milton keynes MK11 1AH (1 page) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
15 April 1997 | Director resigned (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: imperial house 1 harley place clifton down bristol BS8 3JT (1 page) |
6 April 1997 | New secretary appointed (1 page) |
6 April 1997 | New director appointed (2 pages) |
19 March 1997 | Incorporation (7 pages) |