London
NW2 3TR
Secretary Name | Ms Carmel Mary Fitzgerald |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 October 2004(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12d Garlinge Road London NW2 3TR |
Director Name | Ms Maya Sikand |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 12a Garlinge Road London NW2 3TR |
Director Name | Mr Rajiv Kotecha |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 February 2017(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 12 Garlinge Road London NW2 3TR |
Director Name | Mr Sachin Mahesh Patel |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 12c Garlinge Road Kilburn London NW2 3TR |
Director Name | Ms Karis Mahesh Patel |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 12c Garlinge Road Kilburn London NW2 3TR |
Director Name | Mr Ameer Kotecha |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 12 Garlinge Road London NW2 3TR |
Director Name | Paul Berman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 1999) |
Role | It Business Manager |
Correspondence Address | Caesar House 12d Garlinge Road Kilburn London NW2 3TR |
Director Name | Maria Capozzi |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 February 2004) |
Role | Project Manager |
Correspondence Address | 12c Garlinge Road London NW2 3TR |
Director Name | Seyed Ahmad Zolfagahri |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 1999) |
Role | Associate Actuary |
Correspondence Address | Caesar House 12a Garlinge Road Kilburn London NW2 3TR |
Director Name | Prabs Khareghat |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2001) |
Role | Fabric Specialist |
Correspondence Address | Caesar House 12a Garlinge Road Kilburn London NW2 3TR |
Secretary Name | Prabs Khareghat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 2000) |
Role | Fabric Specialist |
Correspondence Address | Caesar House 12a Garlinge Road Kilburn London NW2 3TR |
Secretary Name | Ms Carmel Mary Fitzgerald |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2001) |
Role | Publicist |
Country of Residence | United Kingdom |
Correspondence Address | 12d Garlinge Road London NW2 3TR |
Director Name | Karen Brosh |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2004) |
Role | PR |
Correspondence Address | 12a Garlinge Road London NW2 3TR |
Secretary Name | Maria Capozzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 2004) |
Role | Account Manager |
Correspondence Address | 12c Garlinge Road London NW2 3TR |
Director Name | Catherine Louise Evans |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2004) |
Role | Student |
Correspondence Address | 12b Garlinge Road West Hampstead London NW2 3TR |
Director Name | Adrian Burgering |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(5 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 August 2004) |
Role | Project Manager |
Correspondence Address | 12a Garlinge Road London NW2 3TR |
Secretary Name | Catherine Louise Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(5 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 2004) |
Role | Actress |
Correspondence Address | 12b Garlinge Road West Hampstead London NW2 3TR |
Director Name | Mr Steven Kilrain |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 July 2004(6 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 February 2017) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 12c Garlinge Road London NW2 3TR |
Director Name | Louise Margaret Nicol |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2005) |
Role | Marketing Manager |
Correspondence Address | 12a Garlinge Road London NW2 3TR |
Director Name | Kenneth Thomson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2006) |
Role | Financial Analyst |
Correspondence Address | 12b Garlinge Road London NW2 3TR |
Director Name | Helena Witkin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 2010) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12a Garlinge Road London NW2 3TR |
Director Name | Michael Witkin |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 2010) |
Role | Sound Engineer & Producer |
Country of Residence | United Kingdom |
Correspondence Address | 12a Garlinge Road London NW2 3TR |
Director Name | Linda Margot Freedman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 November 2010) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 60 Coombe Lea Grand Avenue Hove East Sussex BN3 2NE |
Director Name | Brian Howard Freedman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 November 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 60 Coombe Lea Grand Avenue Hove East Sussex BN3 2NE |
Director Name | Simon Daniel Leaf |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 February 2017) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | 12b Garlinge Road London NW2 3TR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Evergreen (Homes) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2001) |
Correspondence Address | 5a Back Lane London NW3 1HL |
Website | www.gavlin.net |
---|
Registered Address | 12 Garlinge Road London NW2 3TR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
1 at £1 | Carmel Fitzgerald 25.00% Ordinary |
---|---|
1 at £1 | Maya Sikand 25.00% Ordinary |
1 at £1 | Simon Leaf 25.00% Ordinary |
1 at £1 | Steven Kilrain 25.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 5 January 2024 (4 months ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 2 weeks from now) |
22 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
---|---|
12 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
29 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
22 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
15 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
7 December 2020 | Appointment of Mr Ameer Kotecha as a director on 9 June 2020 (2 pages) |
14 May 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
14 May 2020 | Director's details changed for Mr Rajiv Kotecha on 14 May 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
1 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
8 January 2018 | Appointment of Ms Karis Mahesh Patel as a director on 8 January 2018 (2 pages) |
8 January 2018 | Appointment of Mr Sachin Mahesh Patel as a director on 8 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Steven Kilrain as a director on 8 January 2018 (1 page) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
26 February 2017 | Appointment of Mr Steven Kilrain as a director on 21 February 2017 (2 pages) |
26 February 2017 | Appointment of Mr Rajiv Kotecha as a director on 21 February 2017 (2 pages) |
26 February 2017 | Appointment of Mr Rajiv Kotecha as a director on 21 February 2017 (2 pages) |
26 February 2017 | Termination of appointment of Steven Kilrain as a director on 20 February 2017 (1 page) |
26 February 2017 | Appointment of Mr Steven Kilrain as a director on 21 February 2017 (2 pages) |
26 February 2017 | Termination of appointment of Steven Kilrain as a director on 20 February 2017 (1 page) |
25 February 2017 | Termination of appointment of Simon Daniel Leaf as a director on 20 February 2017 (1 page) |
25 February 2017 | Termination of appointment of Simon Daniel Leaf as a director on 20 February 2017 (1 page) |
17 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
25 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
27 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
23 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
31 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
31 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
24 February 2011 | Termination of appointment of Michael Witkin as a director (1 page) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Termination of appointment of Helena Witkin as a director (1 page) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Termination of appointment of Helena Witkin as a director (1 page) |
24 February 2011 | Termination of appointment of Michael Witkin as a director (1 page) |
17 December 2010 | Appointment of Maya Sikand as a director (3 pages) |
17 December 2010 | Appointment of Simon Daniel Leaf as a director (3 pages) |
17 December 2010 | Appointment of Maya Sikand as a director (3 pages) |
17 December 2010 | Appointment of Simon Daniel Leaf as a director (3 pages) |
17 November 2010 | Termination of appointment of Brian Freedman as a director (4 pages) |
17 November 2010 | Termination of appointment of Linda Freedman as a director (4 pages) |
17 November 2010 | Termination of appointment of Linda Freedman as a director (4 pages) |
17 November 2010 | Termination of appointment of Brian Freedman as a director (4 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (8 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Secretary's details changed for Carmel Mary Fitzgerald on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Miss Carmel Mary Fitzgerald on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Michael Witkin on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Michael Witkin on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Steven Kilrain on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Linda Margot Freedman on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Helena Witkin on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Helena Witkin on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Brian Howard Freedman on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Miss Carmel Mary Fitzgerald on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Linda Margot Freedman on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Steven Kilrain on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Brian Howard Freedman on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Carmel Mary Fitzgerald on 22 February 2010 (1 page) |
11 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
23 February 2009 | Director's change of particulars / brian freedman / 22/02/2009 (1 page) |
23 February 2009 | Return made up to 21/02/09; full list of members (6 pages) |
23 February 2009 | Director's change of particulars / linda freedman / 22/02/2009 (1 page) |
23 February 2009 | Return made up to 21/02/09; full list of members (6 pages) |
23 February 2009 | Director's change of particulars / linda freedman / 22/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / brian freedman / 22/02/2009 (1 page) |
16 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (6 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (6 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
3 March 2007 | Return made up to 21/02/07; change of members
|
3 March 2007 | Return made up to 21/02/07; change of members
|
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
6 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
6 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Return made up to 21/02/06; full list of members (9 pages) |
24 February 2006 | Return made up to 21/02/06; full list of members (9 pages) |
24 February 2006 | New director appointed (2 pages) |
18 March 2005 | New director appointed (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Return made up to 21/02/05; no change of members (6 pages) |
18 March 2005 | New director appointed (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Return made up to 21/02/05; no change of members (6 pages) |
18 March 2005 | Director resigned (1 page) |
9 March 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
24 August 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
24 August 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (9 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (9 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
17 July 2003 | Return made up to 03/07/03; full list of members
|
17 July 2003 | Return made up to 03/07/03; full list of members
|
16 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
16 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
15 July 2002 | Return made up to 03/07/02; full list of members (9 pages) |
15 July 2002 | Return made up to 03/07/02; full list of members (9 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
26 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
30 July 2001 | Return made up to 03/07/01; full list of members
|
30 July 2001 | Return made up to 03/07/01; full list of members
|
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
7 July 2000 | Return made up to 03/07/00; full list of members (8 pages) |
7 July 2000 | Return made up to 03/07/00; full list of members (8 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
8 March 2000 | Rescinding form 88(2) (2 pages) |
8 March 2000 | Rescinding form 88(2) (2 pages) |
8 March 2000 | Ad 01/07/99--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
8 March 2000 | Ad 01/07/99--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
8 March 2000 | Return made up to 03/07/99; full list of members
|
8 March 2000 | Return made up to 03/07/99; full list of members
|
7 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
1 March 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 November 1998 | Ad 23/11/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
27 November 1998 | Ad 23/11/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
28 September 1998 | Company name changed evifast property management limi ted\certificate issued on 29/09/98 (2 pages) |
28 September 1998 | Company name changed evifast property management limi ted\certificate issued on 29/09/98 (2 pages) |