Edgware
Middlesex
HA8 5NG
Director Name | Mr Eamon Joseph Clifford |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chiswell Green Lane St Albans Herts AL2 3AN |
Secretary Name | Mrs Jacqueline Anne Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Chiswell Green Lane St. Albans Hertfordshire AL2 3AN |
Secretary Name | Gerard Fahey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 September 2012) |
Role | Company Director |
Correspondence Address | 278a Preston Road Kenton Harrow Middlesex HA3 0QA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£78,006 |
Cash | £4,044 |
Current Liabilities | £138,414 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2018 | Application to strike the company off the register (3 pages) |
25 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
15 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2012 | Termination of appointment of Gerard Fahey as a secretary (1 page) |
19 September 2012 | Termination of appointment of Gerard Fahey as a secretary (1 page) |
8 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
21 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
17 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
5 May 2005 | Return made up to 25/03/05; full list of members (6 pages) |
5 May 2005 | Return made up to 25/03/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
8 December 2004 | Resolutions
|
8 December 2004 | S-div 25/10/04 (1 page) |
8 December 2004 | S-div 25/10/04 (1 page) |
8 December 2004 | Resolutions
|
26 May 2004 | Return made up to 25/03/04; full list of members (7 pages) |
26 May 2004 | Return made up to 25/03/04; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
3 May 2003 | Return made up to 25/03/03; full list of members (7 pages) |
3 May 2003 | Return made up to 25/03/03; full list of members (7 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
24 May 2002 | Secretary's particulars changed (1 page) |
24 May 2002 | Return made up to 25/03/02; full list of members (6 pages) |
24 May 2002 | Return made up to 25/03/02; full list of members (6 pages) |
24 May 2002 | Secretary's particulars changed (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
16 May 2001 | Return made up to 25/03/01; full list of members
|
16 May 2001 | Return made up to 25/03/01; full list of members
|
29 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 May 2000 | Return made up to 25/03/00; full list of members (6 pages) |
3 May 2000 | Return made up to 25/03/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
15 July 1999 | Company name changed power-dem LIMITED\certificate issued on 16/07/99 (2 pages) |
15 July 1999 | Company name changed power-dem LIMITED\certificate issued on 16/07/99 (2 pages) |
12 May 1999 | Return made up to 25/03/99; full list of members (5 pages) |
12 May 1999 | Return made up to 25/03/99; full list of members (5 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
22 May 1998 | Return made up to 25/03/98; full list of members (5 pages) |
22 May 1998 | Return made up to 25/03/98; full list of members (5 pages) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: 83 leonard street london EC2A 4QS (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: 83 leonard street london EC2A 4QS (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Secretary resigned (1 page) |
25 March 1997 | Incorporation (16 pages) |
25 March 1997 | Incorporation (16 pages) |