Company NameMaxflow Limited
Company StatusDissolved
Company Number03512649
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(1 week, 2 days after company formation)
Appointment Duration19 years, 6 months (closed 29 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAprirose House 48a High Street
Edgware
Middlesex
HA8 7EQ
Director NameMr Jayendra Raichand Shah
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(1 week, 2 days after company formation)
Appointment Duration19 years, 6 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAprirose House 48a High Street
Edgware
Middlesex
HA8 7EQ
Secretary NameMr Mansukhlal Gosar Gudka
NationalityBritish
StatusClosed
Appointed31 October 2006(8 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAprirose House 48a High Street
Edgware
Middlesex
HA8 7EQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Manish Mansukhlal Gudka
NationalityBritish
StatusResigned
Appointed27 February 1998(1 week, 2 days after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 89510377
Telephone regionLondon

Location

Registered AddressAprirose House
48a High Street
Edgware
Middlesex
HA8 7EQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jubilee General Investments Sa
33.33%
Ordinary
50 at £1Mr J.r. Shah & Mrs M.j. Shah
16.67%
Ordinary
50 at £1Mr J.r. Shah & Mrs S.j. Shah
16.67%
Ordinary
34 at £1Shilpa Shah
11.33%
Ordinary
33 at £1Manish Gudka
11.00%
Ordinary
33 at £1Parag Gudka
11.00%
Ordinary

Financials

Year2014
Net Worth£544,311
Current Liabilities£18,247

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

21 May 1998Delivered on: 29 May 1998
Satisfied on: 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 camberley road knowle bristol t/n AV147774. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 June 2009Delivered on: 1 July 2009
Satisfied on: 12 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Goals soccer centre cakemore road dudley by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 October 2005Delivered on: 20 October 2005
Satisfied on: 1 June 2007
Persons entitled: Nationwide Building Society

Classification: Standard security which was presented for registration in scotland on 17/10/2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a and forming 14-18 graham street, airdrie t/no lan 171696.
Fully Satisfied
19 June 1998Delivered on: 25 June 1998
Satisfied on: 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including 46 st marks road bristol t/no.BL30025. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 June 1998Delivered on: 25 June 1998
Satisfied on: 28 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 st marks road bristol. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 May 1998Delivered on: 4 June 1998
Satisfied on: 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 May 1998Delivered on: 4 June 1998
Satisfied on: 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 May 1998Delivered on: 4 June 1998
Satisfied on: 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 May 1998Delivered on: 29 May 1998
Satisfied on: 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 148 hampsthwaite road harrogate north yorkshire t/n NYK46924. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 May 1998Delivered on: 29 May 1998
Satisfied on: 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 avenue street harrogate north yorkshire t/n NYK55621. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 May 1998Delivered on: 29 May 1998
Satisfied on: 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144 hampsthwaite road harrogate north yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 May 1998Delivered on: 29 May 1998
Satisfied on: 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 cawthorn avenue harrogate north yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 May 1998Delivered on: 29 May 1998
Satisfied on: 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 hargrove road harrogate north yorkshire T.n nyk 69283. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 May 1998Delivered on: 29 May 1998
Satisfied on: 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 tunstall road harrogate north yorkshire t/n nyk 58634. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 May 1998Delivered on: 29 May 1998
Satisfied on: 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 avenue grove harrogate north yorkshire t/n nyk 94219. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 May 1998Delivered on: 29 May 1998
Satisfied on: 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 hargrove road harrogate north yorkshire t/n nyk 79339. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 May 1998Delivered on: 29 May 1998
Satisfied on: 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 avenue street harrogate north yorkshire t/n NYK45362. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 May 1998Delivered on: 29 May 1998
Satisfied on: 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 avenue street harrogate north yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 May 1998Delivered on: 29 May 1998
Satisfied on: 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 cowdray road knowle bristol t/n BL2705. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 May 1998Delivered on: 29 May 1998
Satisfied on: 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140 kenmare road knowle bristol t/n AV82464. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 May 1998Delivered on: 29 May 1998
Satisfied on: 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 stanford place knowle bristol t/n AV182680. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
25 November 2010Delivered on: 1 December 2010
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Under the terms of the assignment with fill title guarantee as a continuing security for the payment and discharge of the indebtedness the rent see image for full details.
Outstanding
25 November 2010Delivered on: 1 December 2010
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee as a continuing security for the payment and discharge of the indebtedness charges all of its right, title and interest in the charged balance see image for full details.
Outstanding
4 November 2005Delivered on: 12 November 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the east side of leeds road, deighton, huddersfield, forming part of t/no WYK74210. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
7 October 2005Delivered on: 11 October 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a being the former job centre, prince albert street, crewe, cheshire t/n CH519023. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (3 pages)
1 June 2017Application to strike the company off the register (3 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 May 2016Current accounting period shortened from 30 September 2016 to 31 May 2016 (1 page)
17 May 2016Current accounting period shortened from 30 September 2016 to 31 May 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 300
(5 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 300
(5 pages)
12 January 2016Satisfaction of charge 31 in full (2 pages)
12 January 2016Satisfaction of charge 31 in full (2 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 300
(5 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 300
(5 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 300
(5 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 300
(5 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 32 (6 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 33 (6 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 33 (6 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 32 (6 pages)
22 February 2010Registered office address changed from 1St Floor Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 22 February 2010 (1 page)
22 February 2010Registered office address changed from 1St Floor Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 22 February 2010 (1 page)
22 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mr Jayendra Raichand Shah on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Manish Mansukhlal Gudka on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Jayendra Raichand Shah on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Mr Mansukhlal Gosar Gudka on 19 February 2010 (1 page)
19 February 2010Director's details changed for Manish Mansukhlal Gudka on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Mr Mansukhlal Gosar Gudka on 19 February 2010 (1 page)
7 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
3 March 2009Return made up to 18/02/09; full list of members (5 pages)
3 March 2009Return made up to 18/02/09; full list of members (5 pages)
19 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 February 2008Return made up to 18/02/08; full list of members (3 pages)
19 February 2008Return made up to 18/02/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2007Return made up to 18/02/07; full list of members (8 pages)
13 March 2007Return made up to 18/02/07; full list of members (8 pages)
7 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
24 February 2006Return made up to 18/02/06; full list of members (9 pages)
24 February 2006Return made up to 18/02/06; full list of members (9 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 November 2005Particulars of mortgage/charge (11 pages)
12 November 2005Particulars of mortgage/charge (11 pages)
20 October 2005Particulars of mortgage/charge (4 pages)
20 October 2005Particulars of mortgage/charge (4 pages)
13 October 2005Declaration of satisfaction of mortgage/charge (4 pages)
13 October 2005Declaration of satisfaction of mortgage/charge (4 pages)
11 October 2005Particulars of mortgage/charge (6 pages)
11 October 2005Particulars of mortgage/charge (6 pages)
21 September 2005Declaration of mortgage charge released/ceased (2 pages)
21 September 2005Declaration of mortgage charge released/ceased (2 pages)
21 September 2005Declaration of mortgage charge released/ceased (2 pages)
21 September 2005Declaration of mortgage charge released/ceased (2 pages)
21 September 2005Declaration of mortgage charge released/ceased (2 pages)
21 September 2005Declaration of mortgage charge released/ceased (2 pages)
21 September 2005Declaration of mortgage charge released/ceased (2 pages)
21 September 2005Declaration of mortgage charge released/ceased (2 pages)
21 September 2005Declaration of mortgage charge released/ceased (2 pages)
21 September 2005Declaration of mortgage charge released/ceased (2 pages)
21 September 2005Declaration of mortgage charge released/ceased (2 pages)
21 September 2005Declaration of mortgage charge released/ceased (2 pages)
21 September 2005Declaration of mortgage charge released/ceased (2 pages)
21 September 2005Declaration of mortgage charge released/ceased (2 pages)
21 September 2005Declaration of mortgage charge released/ceased (2 pages)
21 September 2005Declaration of mortgage charge released/ceased (2 pages)
21 September 2005Declaration of mortgage charge released/ceased (2 pages)
21 September 2005Declaration of mortgage charge released/ceased (2 pages)
21 September 2005Declaration of mortgage charge released/ceased (2 pages)
21 September 2005Declaration of mortgage charge released/ceased (2 pages)
3 March 2005Return made up to 18/02/05; full list of members (9 pages)
3 March 2005Return made up to 18/02/05; full list of members (9 pages)
25 November 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 February 2004Return made up to 18/02/04; full list of members (9 pages)
28 February 2004Return made up to 18/02/04; full list of members (9 pages)
1 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 May 2003Declaration of satisfaction of mortgage/charge (1 page)
28 May 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003Return made up to 18/02/03; full list of members
  • 363(287) ‐ Registered office changed on 27/02/03
(9 pages)
27 February 2003Return made up to 18/02/03; full list of members
  • 363(287) ‐ Registered office changed on 27/02/03
(9 pages)
14 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
14 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 February 2002Return made up to 18/02/02; full list of members (8 pages)
27 February 2002Return made up to 18/02/02; full list of members (8 pages)
13 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
23 February 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
8 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
25 February 2000Return made up to 18/02/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(8 pages)
25 February 2000Return made up to 18/02/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(8 pages)
20 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 February 1999Return made up to 18/02/99; full list of members (6 pages)
25 February 1999Return made up to 18/02/99; full list of members (6 pages)
3 December 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
3 December 1998Ad 30/09/98--------- £ si 299@1=299 £ ic 1/300 (2 pages)
3 December 1998£ nc 100/1000 29/09/98 (1 page)
3 December 1998Ad 30/09/98--------- £ si 299@1=299 £ ic 1/300 (2 pages)
3 December 1998£ nc 100/1000 29/09/98 (1 page)
3 December 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
22 September 1998Accounting reference date shortened from 30/06/99 to 30/09/98 (1 page)
22 September 1998Accounting reference date shortened from 30/06/99 to 30/09/98 (1 page)
26 July 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
26 July 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
25 June 1998Particulars of mortgage/charge (4 pages)
25 June 1998Particulars of mortgage/charge (5 pages)
25 June 1998Particulars of mortgage/charge (4 pages)
25 June 1998Particulars of mortgage/charge (5 pages)
4 June 1998Particulars of mortgage/charge (5 pages)
4 June 1998Particulars of mortgage/charge (5 pages)
4 June 1998Particulars of mortgage/charge (5 pages)
4 June 1998Particulars of mortgage/charge (5 pages)
4 June 1998Particulars of mortgage/charge (5 pages)
4 June 1998Particulars of mortgage/charge (5 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
21 May 1998Particulars of mortgage/charge (5 pages)
21 May 1998Particulars of mortgage/charge (5 pages)
16 May 1998Particulars of mortgage/charge (5 pages)
16 May 1998Particulars of mortgage/charge (5 pages)
16 May 1998Particulars of mortgage/charge (5 pages)
16 May 1998Particulars of mortgage/charge (5 pages)
7 May 1998Particulars of mortgage/charge (5 pages)
7 May 1998Particulars of mortgage/charge (5 pages)
25 April 1998Particulars of mortgage/charge (5 pages)
25 April 1998Particulars of mortgage/charge (5 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
18 February 1998Incorporation (17 pages)
18 February 1998Incorporation (17 pages)