1000 North Cicular Road
London
NW2 7JP
Secretary Name | Simply Accounts Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2005(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 21 February 2006) |
Correspondence Address | Office 13 Big Yellow Storage 1000 North Cicular Road London NW2 7JP |
Director Name | Ashford Ofori |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Ruthin Close Welsh Harp Village West London NW9 7RY |
Director Name | Abdur Rehman Sajid |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lathkill Close Bush Hill Park Enfield Middlesex EN1 1HA |
Director Name | Adnan Amer Sajid |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lathkill Close Enfield Middlesex EN1 1HA |
Secretary Name | Michael Ofori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Ruthin Close Welsh Harp Village West London NW9 7RY |
Secretary Name | Adnan Amer Sajid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lathkill Close Enfield Middlesex EN1 1HA |
Registered Address | Office 13 Big Yellow Storage Company 1000 North Circular Road London NW2 7JP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £70,068 |
Net Worth | £4,487 |
Cash | £13,470 |
Current Liabilities | £10,552 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2005 | New secretary appointed;new director appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
21 September 2005 | Application for striking-off (1 page) |
12 August 2004 | Return made up to 02/03/04; full list of members (6 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: office 13 big yellow storage co 1000 north circular road london NW2 7JP (1 page) |
22 April 2003 | Return made up to 02/03/03; full list of members
|
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 November 2002 | Return made up to 02/03/02; full list of members
|
12 July 2002 | Registered office changed on 12/07/02 from: 258 belsize road london NW6 4BT (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
7 August 2001 | Return made up to 02/03/01; full list of members (6 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: eagle house 102 park lane london N17 0JP (1 page) |
20 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
13 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
9 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
18 March 1999 | Return made up to 12/03/99; full list of members
|
11 August 1998 | Secretary resigned;director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
25 March 1998 | Incorporation (27 pages) |