London
NW2 6UB
Secretary Name | Ms Helen Silochina Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dawson Road London NW2 6UB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Printing House 66 Lower Road Harrow HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Samar Abbas Syed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£78,693 |
Cash | £215 |
Current Liabilities | £313,546 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 03 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2016 | Application to strike the company off the register (3 pages) |
26 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 March 2015 | Registered office address changed from Smithfield Tandoori 12 Smithfield Street London EC1A 9LA to Printing House 66 Lower Road Harrow HA2 0DH on 23 March 2015 (1 page) |
20 March 2015 | Previous accounting period extended from 30 September 2014 to 3 March 2015 (1 page) |
20 March 2015 | Previous accounting period extended from 30 September 2014 to 3 March 2015 (1 page) |
9 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Termination of appointment of Helen Wilkinson as a secretary (1 page) |
30 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 10 June 2010 with a full list of shareholders (14 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
24 March 2010 | Registered office address changed from 4 Lindsey Street London EC1A 9HP on 24 March 2010 (2 pages) |
27 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
27 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 21 dawson road london NW2 6UB (1 page) |
17 December 2008 | Return made up to 09/06/08; full list of members (6 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
23 December 2007 | Return made up to 09/06/07; no change of members (6 pages) |
4 October 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
22 September 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
26 June 2006 | Return made up to 09/06/06; full list of members (6 pages) |
1 November 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
2 July 2005 | Return made up to 09/06/05; full list of members (6 pages) |
2 November 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
9 September 2004 | Return made up to 09/06/04; full list of members (6 pages) |
31 October 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
14 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
18 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
25 September 2001 | Return made up to 18/06/01; full list of members (6 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
19 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
12 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
21 March 2000 | Director's particulars changed (1 page) |
21 March 2000 | Secretary's particulars changed (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: flat 5 the davinci house 44 saffron hill london EC1N 8FN (1 page) |
4 August 1999 | Return made up to 18/06/99; full list of members
|
12 April 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Secretary resigned (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 788-790 finchley road london NW11 7UR (1 page) |
18 June 1998 | Incorporation (17 pages) |