London
NW2 7PH
Director Name | Mr Suresh Kanji Valji |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Tonbridge Crescent Kenton Harrow Middlesex HA3 9LA |
Secretary Name | Mr Vas Zinou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cairnfield Avenue London NW2 7PH |
Director Name | Mr Dusan Cosic |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Secretary Name | Katherine Grace Cosic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Secretary Name | Androulla Zinov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Cairnfield Avenue London NW2 7PH |
Website | 2ndmcs.com |
---|
Registered Address | 468 Church Lane London NW9 8UA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Suresh Kanji Valji 50.00% Ordinary |
---|---|
50 at £1 | Vas Zinou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,894 |
Cash | £7,185 |
Current Liabilities | £30,082 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
2 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2021 | Application to strike the company off the register (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
28 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
9 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
12 June 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
21 July 2017 | Notification of Vaz Zinov as a person with significant control on 6 June 2016 (2 pages) |
21 July 2017 | Notification of Vaz Zinov as a person with significant control on 6 June 2016 (2 pages) |
1 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
1 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
1 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
14 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Registered office address changed from Unit 1 11-1 Wembley Commercial Center East Lane North Wembley Wembley Middx HA9 7UR on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from Unit 1 11-1 Wembley Commercial Center East Lane North Wembley Wembley Middx HA9 7UR on 22 March 2012 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
19 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
26 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Vas Zinou on 17 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Suresh Kanji Valji on 16 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Suresh Kanji Valji on 16 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Vas Zinou on 17 June 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
7 September 2009 | Return made up to 17/06/09; full list of members (4 pages) |
7 September 2009 | Return made up to 17/06/09; full list of members (4 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from unit 3 n b wembley commercial centre east lane north wembley middlesex HA9 7UR (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from unit 3 n b wembley commercial centre east lane north wembley middlesex HA9 7UR (1 page) |
22 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
10 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
4 August 2007 | Return made up to 17/06/07; no change of members (7 pages) |
4 August 2007 | Return made up to 17/06/07; no change of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
27 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
3 August 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
3 August 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
17 June 2005 | Return made up to 17/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 17/06/05; full list of members (7 pages) |
17 August 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
17 August 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
25 June 2004 | Return made up to 17/06/04; full list of members
|
25 June 2004 | Return made up to 17/06/04; full list of members
|
29 September 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
29 September 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
13 June 2003 | Return made up to 17/06/03; full list of members
|
13 June 2003 | Return made up to 17/06/03; full list of members
|
3 October 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
3 October 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
21 August 2002 | Return made up to 17/06/02; full list of members
|
21 August 2002 | Return made up to 17/06/02; full list of members
|
28 September 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
28 September 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
20 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
22 September 2000 | Full accounts made up to 30 November 1999 (10 pages) |
22 September 2000 | Full accounts made up to 30 November 1999 (10 pages) |
20 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 23 cairnfield avenue london NW2 7PH (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 23 cairnfield avenue london NW2 7PH (1 page) |
26 May 2000 | New director appointed (2 pages) |
22 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
22 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
23 April 1999 | Full accounts made up to 30 November 1998 (9 pages) |
23 April 1999 | Full accounts made up to 30 November 1998 (9 pages) |
9 September 1998 | Return made up to 17/06/98; full list of members (6 pages) |
9 September 1998 | Return made up to 17/06/98; full list of members (6 pages) |
26 July 1998 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
26 July 1998 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 159 church road teddington middlesex TW11 8QH (1 page) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: 159 church road teddington middlesex TW11 8QH (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
17 June 1997 | Incorporation (17 pages) |
17 June 1997 | Incorporation (17 pages) |