Company Name12 Garlinge Road Freehold Company Limited
Company StatusActive
Company Number03592277
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 10 months ago)
Previous NameEvifast Property Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Carmel Mary Fitzgerald
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 1999(12 months after company formation)
Appointment Duration24 years, 10 months
RoleP R (Publishing)
Country of ResidenceUnited Kingdom
Correspondence Address12d Garlinge Road
London
NW2 3TR
Secretary NameMs Carmel Mary Fitzgerald
NationalityIrish
StatusCurrent
Appointed01 October 2004(6 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12d Garlinge Road
London
NW2 3TR
Director NameMs Maya Sikand
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(12 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address12a Garlinge Road
London
NW2 3TR
Director NameMr Rajiv Kotecha
Date of BirthNovember 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed21 February 2017(18 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address12 Garlinge Road
London
NW2 3TR
Director NameMr Sachin Mahesh Patel
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(19 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleActuary
Country of ResidenceEngland
Correspondence Address12c Garlinge Road Kilburn
London
NW2 3TR
Director NameMs Karis Mahesh Patel
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(19 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address12c Garlinge Road Kilburn
London
NW2 3TR
Director NameMr Ameer Kotecha
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address12 Garlinge Road
London
NW2 3TR
Director NamePaul Berman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(2 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 1999)
RoleIt Business Manager
Correspondence AddressCaesar House
12d Garlinge Road
Kilburn London
NW2 3TR
Director NameMaria Capozzi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 02 February 2004)
RoleProject Manager
Correspondence Address12c Garlinge Road
London
NW2 3TR
Director NameSeyed Ahmad Zolfagahri
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 1999)
RoleAssociate Actuary
Correspondence AddressCaesar House
12a Garlinge Road Kilburn
London
NW2 3TR
Director NamePrabs Khareghat
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2001)
RoleFabric Specialist
Correspondence AddressCaesar House
12a Garlinge Road Kilburn
London
NW2 3TR
Secretary NamePrabs Khareghat
NationalityBritish
StatusResigned
Appointed17 September 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 2000)
RoleFabric Specialist
Correspondence AddressCaesar House
12a Garlinge Road Kilburn
London
NW2 3TR
Secretary NameMs Carmel Mary Fitzgerald
NationalityIrish
StatusResigned
Appointed22 February 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2001)
RolePublicist
Country of ResidenceUnited Kingdom
Correspondence Address12d Garlinge Road
London
NW2 3TR
Director NameKaren Brosh
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(2 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2004)
RolePR
Correspondence Address12a Garlinge Road
London
NW2 3TR
Secretary NameMaria Capozzi
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 2004)
RoleAccount Manager
Correspondence Address12c Garlinge Road
London
NW2 3TR
Director NameCatherine Louise Evans
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2004)
RoleStudent
Correspondence Address12b Garlinge Road
West Hampstead
London
NW2 3TR
Director NameAdrian Burgering
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(5 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 August 2004)
RoleProject Manager
Correspondence Address12a Garlinge Road
London
NW2 3TR
Secretary NameCatherine Louise Evans
NationalityBritish
StatusResigned
Appointed02 February 2004(5 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 September 2004)
RoleActress
Correspondence Address12b Garlinge Road
West Hampstead
London
NW2 3TR
Director NameMr Steven Kilrain
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed22 July 2004(6 years after company formation)
Appointment Duration12 years, 7 months (resigned 20 February 2017)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address12c Garlinge Road
London
NW2 3TR
Director NameLouise Margaret Nicol
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2005)
RoleMarketing Manager
Correspondence Address12a Garlinge Road
London
NW2 3TR
Director NameKenneth Thomson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2006)
RoleFinancial Analyst
Correspondence Address12b Garlinge Road
London
NW2 3TR
Director NameHelena Witkin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12a Garlinge Road
London
NW2 3TR
Director NameMichael Witkin
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 2010)
RoleSound Engineer & Producer
Country of ResidenceUnited Kingdom
Correspondence Address12a Garlinge Road
London
NW2 3TR
Director NameLinda Margot Freedman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(7 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 November 2010)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 60 Coombe Lea
Grand Avenue
Hove
East Sussex
BN3 2NE
Director NameBrian Howard Freedman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(7 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 60 Coombe Lea
Grand Avenue
Hove
East Sussex
BN3 2NE
Director NameSimon Daniel Leaf
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(12 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 February 2017)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence Address12b Garlinge Road
London
NW2 3TR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameEvergreen (Homes) Limited (Corporation)
StatusResigned
Appointed30 June 1999(12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2001)
Correspondence Address5a Back Lane
London
NW3 1HL

Contact

Websitewww.gavlin.net

Location

Registered Address12 Garlinge Road
London
NW2 3TR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Shareholders

1 at £1Carmel Fitzgerald
25.00%
Ordinary
1 at £1Maya Sikand
25.00%
Ordinary
1 at £1Simon Leaf
25.00%
Ordinary
1 at £1Steven Kilrain
25.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 January 2024 (4 months ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Filing History

22 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
12 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
15 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
7 December 2020Appointment of Mr Ameer Kotecha as a director on 9 June 2020 (2 pages)
14 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
14 May 2020Director's details changed for Mr Rajiv Kotecha on 14 May 2020 (2 pages)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
1 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
8 January 2018Appointment of Ms Karis Mahesh Patel as a director on 8 January 2018 (2 pages)
8 January 2018Appointment of Mr Sachin Mahesh Patel as a director on 8 January 2018 (2 pages)
8 January 2018Termination of appointment of Steven Kilrain as a director on 8 January 2018 (1 page)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 February 2017Appointment of Mr Steven Kilrain as a director on 21 February 2017 (2 pages)
26 February 2017Appointment of Mr Rajiv Kotecha as a director on 21 February 2017 (2 pages)
26 February 2017Appointment of Mr Rajiv Kotecha as a director on 21 February 2017 (2 pages)
26 February 2017Termination of appointment of Steven Kilrain as a director on 20 February 2017 (1 page)
26 February 2017Appointment of Mr Steven Kilrain as a director on 21 February 2017 (2 pages)
26 February 2017Termination of appointment of Steven Kilrain as a director on 20 February 2017 (1 page)
25 February 2017Termination of appointment of Simon Daniel Leaf as a director on 20 February 2017 (1 page)
25 February 2017Termination of appointment of Simon Daniel Leaf as a director on 20 February 2017 (1 page)
17 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 4
(7 pages)
27 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 4
(7 pages)
25 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 4
(7 pages)
28 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 4
(7 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(7 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(7 pages)
23 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
31 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
31 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
6 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
6 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
24 February 2011Termination of appointment of Michael Witkin as a director (1 page)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (8 pages)
24 February 2011Termination of appointment of Helena Witkin as a director (1 page)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (8 pages)
24 February 2011Termination of appointment of Helena Witkin as a director (1 page)
24 February 2011Termination of appointment of Michael Witkin as a director (1 page)
17 December 2010Appointment of Maya Sikand as a director (3 pages)
17 December 2010Appointment of Simon Daniel Leaf as a director (3 pages)
17 December 2010Appointment of Maya Sikand as a director (3 pages)
17 December 2010Appointment of Simon Daniel Leaf as a director (3 pages)
17 November 2010Termination of appointment of Brian Freedman as a director (4 pages)
17 November 2010Termination of appointment of Linda Freedman as a director (4 pages)
17 November 2010Termination of appointment of Linda Freedman as a director (4 pages)
17 November 2010Termination of appointment of Brian Freedman as a director (4 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (8 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (8 pages)
23 February 2010Secretary's details changed for Carmel Mary Fitzgerald on 22 February 2010 (1 page)
23 February 2010Director's details changed for Miss Carmel Mary Fitzgerald on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Michael Witkin on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Michael Witkin on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Steven Kilrain on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Linda Margot Freedman on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Helena Witkin on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Helena Witkin on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Brian Howard Freedman on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Miss Carmel Mary Fitzgerald on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Linda Margot Freedman on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Steven Kilrain on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Brian Howard Freedman on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Carmel Mary Fitzgerald on 22 February 2010 (1 page)
11 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
23 February 2009Director's change of particulars / brian freedman / 22/02/2009 (1 page)
23 February 2009Return made up to 21/02/09; full list of members (6 pages)
23 February 2009Director's change of particulars / linda freedman / 22/02/2009 (1 page)
23 February 2009Return made up to 21/02/09; full list of members (6 pages)
23 February 2009Director's change of particulars / linda freedman / 22/02/2009 (1 page)
23 February 2009Director's change of particulars / brian freedman / 22/02/2009 (1 page)
16 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
16 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
4 March 2008Return made up to 21/02/08; full list of members (6 pages)
4 March 2008Return made up to 21/02/08; full list of members (6 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
3 March 2007Return made up to 21/02/07; change of members
  • 363(288) ‐ Director resigned
(9 pages)
3 March 2007Return made up to 21/02/07; change of members
  • 363(288) ‐ Director resigned
(9 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
6 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
6 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Return made up to 21/02/06; full list of members (9 pages)
24 February 2006Return made up to 21/02/06; full list of members (9 pages)
24 February 2006New director appointed (2 pages)
18 March 2005New director appointed (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005Return made up to 21/02/05; no change of members (6 pages)
18 March 2005New director appointed (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Return made up to 21/02/05; no change of members (6 pages)
18 March 2005Director resigned (1 page)
9 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
9 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004Secretary resigned;director resigned (1 page)
24 August 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
24 August 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
22 June 2004Return made up to 14/06/04; full list of members (9 pages)
22 June 2004Return made up to 14/06/04; full list of members (9 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New director appointed (2 pages)
17 July 2003Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(9 pages)
17 July 2003Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(9 pages)
16 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
16 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
15 July 2002Return made up to 03/07/02; full list of members (9 pages)
15 July 2002Return made up to 03/07/02; full list of members (9 pages)
26 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
26 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001Secretary resigned (1 page)
30 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
12 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
12 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
7 July 2000Return made up to 03/07/00; full list of members (8 pages)
7 July 2000Return made up to 03/07/00; full list of members (8 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
8 March 2000Rescinding form 88(2) (2 pages)
8 March 2000Rescinding form 88(2) (2 pages)
8 March 2000Ad 01/07/99--------- £ si 2@1=2 £ ic 6/8 (2 pages)
8 March 2000Ad 01/07/99--------- £ si 2@1=2 £ ic 6/8 (2 pages)
8 March 2000Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 March 2000Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 March 2000Compulsory strike-off action has been discontinued (1 page)
7 March 2000Compulsory strike-off action has been discontinued (1 page)
1 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
1 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
27 November 1998Ad 23/11/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)
27 November 1998Ad 23/11/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)
28 September 1998Company name changed evifast property management limi ted\certificate issued on 29/09/98 (2 pages)
28 September 1998Company name changed evifast property management limi ted\certificate issued on 29/09/98 (2 pages)