Elstree
WD6 3LA
Secretary Name | Mrs Melissa Damjanovic Darbari |
---|---|
Status | Closed |
Appointed | 17 June 2013(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 July 2016) |
Role | Company Director |
Correspondence Address | 1 Georges Mead Elstree WD6 3LA |
Secretary Name | Alison Jane Schofield-Basham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 241a Broadwater Crescent Stevenage Hertfordshire SG2 8EP |
Secretary Name | Esther Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 September 2001) |
Role | Company Director |
Correspondence Address | Flat 51 Vincent Court Bell Lane London NW4 2AW |
Secretary Name | Irene Volterrani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(4 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | 95 Kingshill Heygate Estate Brandon Street London SE17 1UH |
Secretary Name | Slavka Kentish |
---|---|
Nationality | Slovak |
Status | Resigned |
Appointed | 25 September 2007(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 13 Hornbeams Rise London N11 3TB |
Secretary Name | Jean Zhou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 June 2013) |
Role | Company Director |
Correspondence Address | 35 Fursby Avenue Finchley London N3 1PJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Ground Floor Britanic House 17 Highfield Road London NW11 9LS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£325,043 |
Current Liabilities | £102,826 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | Completion of winding up (1 page) |
30 June 2015 | Order of court to wind up (2 pages) |
22 January 2014 | Compulsory strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2013 | Registered office address changed from 1 Georges Mead Elstree WD6 3LA United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 1 Georges Mead Elstree Borehamwood WD6 3LA United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom on 11 September 2013 (1 page) |
14 August 2013 | Appointment of Mrs Melissa Damjanovic Darbari as a secretary (2 pages) |
14 August 2013 | Termination of appointment of Jean Zhou as a secretary (1 page) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 27 September 2011 (1 page) |
19 September 2011 | Director's details changed for Mrs Melissa Damjanovic on 19 September 2011 (2 pages) |
14 July 2011 | Director's details changed for Melissa Damjanovic on 14 July 2011 (2 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (14 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (14 pages) |
1 October 2009 | Secretary appointed jean zhou (2 pages) |
1 October 2009 | Appointment terminated secretary slavka kentish (1 page) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (5 pages) |
1 December 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (5 pages) |
15 April 2008 | Director's change of particulars / melissa damjanovic / 31/12/2007 (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
23 April 2007 | Return made up to 14/04/07; full list of members (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 April 2006 | Return made up to 14/04/06; full list of members (5 pages) |
19 July 2005 | Return made up to 14/04/05; full list of members (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 April 2004 | Return made up to 14/04/04; full list of members (5 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 February 2004 | Ad 10/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 2003 | Return made up to 14/04/03; full list of members (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 May 2002 | Return made up to 14/04/02; full list of members (5 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
11 April 2001 | Return made up to 14/04/01; full list of members (5 pages) |
4 April 2001 | Director's particulars changed (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
26 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
14 April 1999 | Return made up to 14/04/99; full list of members (5 pages) |
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
16 June 1998 | Return made up to 14/04/98; full list of members (5 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
22 October 1997 | New director appointed (3 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Location of register of members (non legible) (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: suite 16658 72 new bond street london W1Y 9DD (1 page) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
14 April 1997 | Incorporation (16 pages) |