Edgware
Middlesex
HA8 6DH
Secretary Name | Razia Ladak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 May 2004) |
Role | Company Director |
Correspondence Address | 39 Prescelly Place Edgware Middlesex HA8 6DH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Anwar Ladak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(1 day after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | 39 Prescelly Place Edgware Middlesex HA8 6DH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 2 Bramber Court 2 Bramber Road London W14 9PA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£42,600 |
Current Liabilities | £12,007 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 September 2001 | Return made up to 26/06/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
11 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: suite 30A trinity house heather park drive wembley middlesex HA0 1SU (1 page) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Full accounts made up to 30 September 1998 (10 pages) |
6 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
23 April 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
26 June 1997 | Incorporation (18 pages) |