Edgware
Middlesex
HA8 5SS
Director Name | Sh Iftikhar Ahmed |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 15 December 2005(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 May 2008) |
Role | Business Consultant |
Correspondence Address | 30 A Civil Lane Block 7 Faisalabad Punjab Pakistan |
Director Name | Dr Mohammad Saeed Sheekh |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 37 Greencourt Avenue Edgware Middlesex HA8 5SS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 2nd Floor Oldebourne House 46- 47 Chancery Lane London WC2A 1JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,588 |
Cash | £6,297 |
Current Liabilities | £152,504 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2008 | Completion of winding up (1 page) |
5 October 2006 | Order of court to wind up (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: anglo dal house 5 spring villa park spring villa road edgware middlesex HA8 7EB (1 page) |
26 January 2006 | Company name changed medical and general recruitment services LTD\certificate issued on 26/01/06 (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 116 totteridge lane totteridge london N20 8JH (1 page) |
2 February 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 June 2004 | Return made up to 26/06/04; full list of members (6 pages) |
27 June 2003 | Return made up to 26/06/03; full list of members (6 pages) |
8 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
14 November 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 1 high street unit 2 grosvenor house edgware middlesex HA8 7TA (1 page) |
29 June 2001 | Return made up to 26/06/01; full list of members
|
15 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
26 September 2000 | Return made up to 26/06/00; full list of members (6 pages) |
6 May 2000 | Particulars of mortgage/charge (11 pages) |
30 March 2000 | Full accounts made up to 30 June 1999 (5 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Return made up to 26/06/99; full list of members
|
14 January 2000 | New secretary appointed (2 pages) |
27 October 1999 | Company name changed hilstone LIMITED\certificate issued on 28/10/99 (2 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: suite 19993 72 new bond street london W1Y 9DD (1 page) |
26 June 1998 | Incorporation (16 pages) |