Edgware
Middlesex
HA8 8QG
Secretary Name | Denis Barry Pasea |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1998(same day as company formation) |
Role | Computing |
Correspondence Address | 25 Parsons Crescent Edgware Middlesex HA8 8QG |
Director Name | Pichit Kanok Vilasporn |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Computing |
Correspondence Address | 19 Ruckholt Close Leyton London E10 5NX |
Director Name | Mr Altaf Mohamedali Hirji |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Oliver Road New Malden Surrey KT3 3UA |
Secretary Name | Pawan Buranathai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | 847a High Road London N12 8PT |
Registered Address | 240 Portobello Road London W11 1LL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
5 at 1 | Areerat Kepkorn 5.00% Ordinary |
---|---|
5 at 1 | Chttravade Irvine 5.00% Ordinary |
5 at 1 | Shareholder Name Missing 5.00% Ordinary |
30 at 1 | Denis Barry Pasea 30.00% Ordinary |
30 at 1 | Shareholder Name Missing 30.00% Ordinary |
25 at 1 | Shareholder Name Missing 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £256,158 |
Gross Profit | £142,624 |
Net Worth | -£17,528 |
Cash | £11,051 |
Current Liabilities | £39,284 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | Registered office address changed from 9 Oliver Road New Malden Surrey KT3 3UA Uk on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 9 Oliver Road New Malden Surrey KT3 3UA Uk on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 9 Oliver Road New Malden Surrey KT3 3UA Uk on 4 January 2011 (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2010 | Annual return made up to 28 April 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 28 April 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
18 August 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
18 March 2009 | Return made up to 28/04/08; full list of members (5 pages) |
18 March 2009 | Return made up to 28/04/08; full list of members (5 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 2 windsor way aldershot hampshire GU11 1JG (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 2 windsor way aldershot hampshire GU11 1JG (1 page) |
16 October 2008 | Appointment Terminated Director pichit kanok vilasporn (1 page) |
16 October 2008 | Appointment terminated director pichit kanok vilasporn (1 page) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 August 2007 | Return made up to 28/04/07; full list of members (3 pages) |
13 August 2007 | Return made up to 28/04/07; full list of members (3 pages) |
28 June 2006 | Return made up to 28/04/06; full list of members (8 pages) |
28 June 2006 | Return made up to 28/04/06; full list of members (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 January 2006 | Return made up to 28/04/05; full list of members (8 pages) |
13 January 2006 | Return made up to 28/04/05; full list of members (8 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 May 2004 | Return made up to 28/04/04; no change of members (7 pages) |
11 May 2004 | Return made up to 28/04/04; no change of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
23 May 2003 | Return made up to 28/04/03; change of members (7 pages) |
23 May 2003 | Return made up to 28/04/03; change of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
1 June 2002 | Return made up to 28/04/02; full list of members
|
1 June 2002 | Return made up to 28/04/02; full list of members (7 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
27 April 2001 | Return made up to 28/04/01; no change of members (7 pages) |
27 April 2001 | Return made up to 28/04/01; no change of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
1 June 2000 | Return made up to 28/04/00; no change of members (5 pages) |
1 June 2000 | Return made up to 28/04/00; no change of members (5 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: m m house sebastopol road aldershot hampshire GU11 1UG (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: m m house sebastopol road aldershot hampshire GU11 1UG (1 page) |
18 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
18 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Ad 18/05/98--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Ad 18/05/98--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
28 April 1998 | Incorporation (17 pages) |