296 Golders Green Road
London
NW11 9PY
Secretary Name | Joseph Benjamin Adler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 11 March 2014) |
Role | Company Director |
Correspondence Address | 10 Renters Avenue London NW4 3RB |
Secretary Name | Mr Alan Mumuni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Poplar Grove Friern Barnet London N11 3NL |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 36 Windrush Court Chichester Wharf Erith Kent DA8 1BE |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2013 | Compulsory strike-off action has been suspended (1 page) |
11 May 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2011 | Compulsory strike-off action has been suspended (1 page) |
24 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2010 | Compulsory strike-off action has been suspended (1 page) |
11 February 2010 | Compulsory strike-off action has been suspended (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2009 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 June 2009 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 3RD floor roman house 296 golders green road london NW11 9PY (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 3RD floor roman house 296 golders green road london NW11 9PY (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 May 2007 | Return made up to 06/01/07; full list of members (2 pages) |
31 May 2007 | Return made up to 06/01/07; full list of members (2 pages) |
8 August 2006 | Company name changed alex dalley consultancy LIMITED\certificate issued on 08/08/06 (2 pages) |
8 August 2006 | Company name changed alex dalley consultancy LIMITED\certificate issued on 08/08/06 (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 May 2006 | Return made up to 06/01/06; full list of members (2 pages) |
8 May 2006 | Return made up to 06/01/06; full list of members (2 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 28 brookside road london NW11 9NE (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 28 brookside road london NW11 9NE (1 page) |
19 May 2005 | Return made up to 06/01/05; full list of members (2 pages) |
19 May 2005 | Return made up to 06/01/05; full list of members
|
9 March 2005 | Director's particulars changed (2 pages) |
9 March 2005 | Director's particulars changed (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 49 watford way hendon london NW4 3JH (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 49 watford way hendon london NW4 3JH (2 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 May 2004 | Return made up to 06/01/03; no change of members (6 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: sahaj anand business centre 10 park place manchester M4 4EY (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: sahaj anand business centre 10 park place manchester M4 4EY (1 page) |
4 May 2004 | Return made up to 06/01/04; full list of members (6 pages) |
4 May 2004 | Return made up to 06/01/04; full list of members (6 pages) |
4 May 2004 | New secretary appointed (1 page) |
4 May 2004 | New secretary appointed (1 page) |
25 March 2002 | Return made up to 06/01/02; full list of members (6 pages) |
25 March 2002 | Return made up to 06/01/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 January 2001 | Return made up to 06/01/01; full list of members
|
23 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 February 2000 | Return made up to 06/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 06/01/00; full list of members
|
20 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
21 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
8 July 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
8 July 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 12/14 st mary's street newport salop TF10 7AB (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 12/14 st mary's street newport salop TF10 7AB (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
6 January 1998 | Incorporation (10 pages) |