Edgware
Middlesex
HA8 9TX
Director Name | Mrs Asha Nagrani |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 May 2010) |
Role | Director Business |
Country of Residence | England |
Correspondence Address | 3 Highview Avenue Edgware Middlesex HA8 9TX |
Secretary Name | Mrs Asha Nagrani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Highview Avenue Edgware Middlesex HA8 9TX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 261 Burnt Oak Broadway Edgware Middlesex HA8 5ED |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Asha Nagrani 50.00% Ordinary |
---|---|
1 at £1 | Kishore Nagrani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£205,423 |
Current Liabilities | £417,269 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2014 | Completion of winding up (1 page) |
17 December 2014 | Completion of winding up (1 page) |
13 November 2012 | Order of court to wind up (2 pages) |
13 November 2012 | Order of court to wind up (2 pages) |
26 April 2012 | Notice of completion of voluntary arrangement (12 pages) |
26 April 2012 | Notice of completion of voluntary arrangement (12 pages) |
16 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 June 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
16 June 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 September 2010 | Termination of appointment of Asha Nagrani as a director (1 page) |
23 September 2010 | Termination of appointment of Asha Nagrani as a secretary (1 page) |
23 September 2010 | Termination of appointment of Asha Nagrani as a director (1 page) |
23 September 2010 | Termination of appointment of Asha Nagrani as a secretary (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Asha Nagrani on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Asha Nagrani on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Asha Nagrani on 1 October 2009 (2 pages) |
16 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
16 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 May 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
1 May 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
21 April 2008 | Return made up to 21/01/08; full list of members (7 pages) |
21 April 2008 | Return made up to 21/01/08; full list of members (7 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (4 pages) |
29 September 2007 | Particulars of mortgage/charge (4 pages) |
17 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (4 pages) |
17 March 2006 | Particulars of mortgage/charge (4 pages) |
16 March 2006 | Return made up to 21/01/06; full list of members (7 pages) |
16 March 2006 | Return made up to 21/01/06; full list of members (7 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Accounts made up to 30 April 2004 (1 page) |
11 March 2005 | Accounts made up to 30 April 2004 (1 page) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
7 February 2005 | Return made up to 21/01/05; full list of members
|
7 February 2005 | Return made up to 21/01/05; full list of members
|
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
24 August 2003 | Accounts made up to 30 April 2002 (1 page) |
24 August 2003 | Accounts made up to 30 April 2003 (1 page) |
24 August 2003 | Accounts made up to 30 April 2002 (1 page) |
24 August 2003 | Accounts made up to 30 April 2003 (1 page) |
19 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
11 July 2002 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
11 July 2002 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
25 April 2002 | Return made up to 21/01/02; full list of members
|
25 April 2002 | Return made up to 21/01/02; full list of members
|
7 November 2001 | Total exemption full accounts made up to 30 April 2000 (10 pages) |
7 November 2001 | Total exemption full accounts made up to 30 April 2000 (10 pages) |
31 May 2001 | Return made up to 21/01/01; full list of members
|
31 May 2001 | Return made up to 21/01/01; full list of members
|
9 May 2000 | (4 pages) |
9 May 2000 | (4 pages) |
22 February 2000 | Return made up to 21/01/00; full list of members
|
22 February 2000 | Return made up to 21/01/00; full list of members
|
26 February 1999 | Return made up to 21/01/99; full list of members
|
26 February 1999 | Return made up to 21/01/99; full list of members
|
13 August 1998 | Registered office changed on 13/08/98 from: c/o wilder coe 235 old marylebone road london NW1 5QT (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: c/o wilder coe 235 old marylebone road london NW1 5QT (1 page) |
28 April 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
28 April 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
18 April 1998 | Memorandum and Articles of Association (15 pages) |
18 April 1998 | Memorandum and Articles of Association (15 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed;new director appointed (3 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed;new director appointed (3 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Company name changed frimpton LIMITED\certificate issued on 20/03/98 (2 pages) |
19 March 1998 | Company name changed frimpton LIMITED\certificate issued on 20/03/98 (2 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 6-8 underwood street london N1 7JQ (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 6-8 underwood street london N1 7JQ (1 page) |
21 January 1998 | Incorporation (20 pages) |
21 January 1998 | Incorporation (20 pages) |