Edgware
Middlesex
HA8 7LS
Director Name | Mr Roderick Geronimo Anthony Richman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (closed 15 November 2011) |
Role | Property Co Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ranelagh Drive Edgware Middlesex HA8 8HJ |
Secretary Name | Mr Laurence Ian Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (closed 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Old Rectory Gardens Edgware Middlesex HA8 7LS |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | PO Box 562 9 Old Rectory Gardens Edgware Middlesex HA8 4BR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2011 | Application to strike the company off the register (3 pages) |
21 July 2011 | Application to strike the company off the register (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
13 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
28 January 2009 | Accounts made up to 31 March 2008 (4 pages) |
30 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
5 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
5 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
14 May 2007 | Accounts made up to 31 March 2007 (4 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
30 January 2007 | Accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
1 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
17 January 2006 | Accounts made up to 31 March 2005 (4 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
16 September 2005 | Return made up to 02/07/05; full list of members (3 pages) |
16 September 2005 | Return made up to 02/07/05; full list of members (3 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 2ND floor high view house 165-167 station road edgware middlesex HA8 7JU (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 2ND floor high view house 165-167 station road edgware middlesex HA8 7JU (1 page) |
3 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
3 November 2004 | Accounts made up to 31 March 2004 (4 pages) |
5 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
26 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
21 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
21 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
21 May 2003 | Accounts made up to 31 March 2003 (4 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
12 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
12 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
12 June 2002 | Accounts made up to 31 March 2002 (4 pages) |
7 November 2001 | Return made up to 02/07/01; full list of members (6 pages) |
7 November 2001 | Return made up to 02/07/01; full list of members (6 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
9 May 2001 | Accounts made up to 31 March 2001 (4 pages) |
8 September 2000 | Return made up to 02/07/00; full list of members (6 pages) |
8 September 2000 | Return made up to 02/07/00; full list of members (6 pages) |
10 May 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
10 May 2000 | Accounts made up to 31 March 2000 (4 pages) |
23 February 2000 | Company name changed mackenzie phillips (maida vale) LIMITED\certificate issued on 24/02/00 (2 pages) |
23 February 2000 | Company name changed mackenzie phillips (maida vale) LIMITED\certificate issued on 24/02/00 (2 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
27 October 1999 | Accounts made up to 31 March 1999 (4 pages) |
27 August 1999 | Return made up to 02/07/99; no change of members (6 pages) |
27 August 1999 | Return made up to 02/07/99; no change of members (6 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 2 acre road kingston upon thames surrey KT2 6EF (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 2 acre road kingston upon thames surrey KT2 6EF (1 page) |
31 January 1999 | Accounts made up to 31 March 1998 (4 pages) |
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
5 August 1998 | Return made up to 02/07/98; full list of members (8 pages) |
5 August 1998 | Return made up to 02/07/98; full list of members (8 pages) |
30 April 1998 | Accounting reference date shortened from 31/07/98 to 30/03/98 (1 page) |
30 April 1998 | Accounting reference date shortened from 31/07/98 to 30/03/98 (1 page) |
5 January 1998 | Company name changed featherstone hotel properties li mited\certificate issued on 06/01/98 (2 pages) |
5 January 1998 | Company name changed featherstone hotel properties li mited\certificate issued on 06/01/98 (2 pages) |
18 December 1997 | Memorandum and Articles of Association (11 pages) |
18 December 1997 | Memorandum and Articles of Association (11 pages) |
24 October 1997 | New director appointed (3 pages) |
24 October 1997 | New director appointed (3 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
15 October 1997 | New director appointed (3 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (3 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
19 September 1997 | Company name changed plane properties LIMITED\certificate issued on 22/09/97 (2 pages) |
19 September 1997 | Company name changed plane properties LIMITED\certificate issued on 22/09/97 (2 pages) |
2 July 1997 | Incorporation (17 pages) |