Abbey Road
Wembley
Middlesex
HA0 1NW
Director Name | Mr Christopher Robin Redworth |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 1 Spindlewood End Ashford Kent TN23 3QE |
Secretary Name | Reinhard Johannes Kuhne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | An Der Elisabeth Kirche 16 Bonn D53113 Germany |
Secretary Name | Mrs Victoria Redworth |
---|---|
Status | Resigned |
Appointed | 25 March 2004(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 July 2008) |
Role | Company Director |
Correspondence Address | 1 Spindlewood End Ashford Kent TN23 3QE |
Director Name | Chandresh Patel |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Blenheim Gardens North Wembley Middlesex HA9 7NP |
Secretary Name | Dorota Walas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2010) |
Role | Secretary |
Correspondence Address | 68 Brentvale Avenue Wembley Middlesex HA0 1NF |
Director Name | Mr Christopher Thomas Doherty |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2010(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dunterlie Court Barrhead Glasgow G78 1BH Scotland |
Director Name | Mr Pritpal Singh |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2010(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Arkleston Drive Paisley Renfrewshire PA1 3EN Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 4 Northfield Industrial Estate Abbey Road Wembley Middlesex HA0 1NW |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
12.5k at £1 | Mr Chandresh Patel 50.00% Ordinary |
---|---|
12.5k at £1 | Rohit Talwar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,400 |
Cash | £152 |
Current Liabilities | £465,537 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2013 | Compulsory strike-off action has been suspended (1 page) |
9 February 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
5 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
19 June 2012 | Registered office address changed from Unit 7 Barratt Way Harrow HA3 5TJ on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from Unit 7 Barratt Way Harrow HA3 5TJ on 19 June 2012 (1 page) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 April 2012 | Termination of appointment of Chandresh Patel as a director (1 page) |
5 April 2012 | Termination of appointment of Chandresh Patel as a director (1 page) |
5 December 2011 | Termination of appointment of Pritpal Singh as a director (1 page) |
5 December 2011 | Termination of appointment of Pritpal Singh as a director (1 page) |
5 December 2011 | Termination of appointment of Christopher Doherty as a director (1 page) |
5 December 2011 | Termination of appointment of Christopher Doherty as a director (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Appointment of Mr Pritpal Singh as a director (2 pages) |
23 November 2010 | Appointment of Mr Christopher T Doherty as a director (2 pages) |
23 November 2010 | Appointment of Mr Pritpal Singh as a director (2 pages) |
23 November 2010 | Appointment of Mr Christopher T Doherty as a director (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Appointment of Mr Kapil Talwar as a director (2 pages) |
11 August 2010 | Appointment of Mr Kapil Talwar as a director (2 pages) |
10 August 2010 | Termination of appointment of Dorota Walas as a secretary (1 page) |
10 August 2010 | Termination of appointment of Dorota Walas as a secretary (1 page) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 September 2009 | Secretary's change of particulars / dorota walas / 09/09/2009 (1 page) |
30 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
30 September 2009 | Secretary's change of particulars / dorota walas / 09/09/2009 (1 page) |
30 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
24 February 2009 | Return made up to 14/07/08; full list of members (6 pages) |
24 February 2009 | Return made up to 14/07/08; full list of members (6 pages) |
21 January 2009 | Secretary appointed dorota walas (1 page) |
21 January 2009 | Secretary appointed dorota walas (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from henwood house henwood ashford kent TN24 8DH united kingdom (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from henwood house henwood ashford kent TN24 8DH united kingdom (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 September 2008 | Appointment terminated secretary victoria redworth (1 page) |
8 September 2008 | Appointment terminated director christopher redworth (1 page) |
8 September 2008 | Appointment terminated secretary victoria redworth (1 page) |
8 September 2008 | Appointment terminated director christopher redworth (1 page) |
2 September 2008 | Director appointed chandresh dahyabhai patel (1 page) |
2 September 2008 | Director appointed chandresh dahyabhai patel (1 page) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 19 north street ashford kent TN24 8LF (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 19 north street ashford kent TN24 8LF (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
2 July 2007 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 August 2004 | Particulars of mortgage/charge (11 pages) |
17 August 2004 | Particulars of mortgage/charge (11 pages) |
27 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: the clergy house churchyard ashford kent TN23 1QG (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: the clergy house churchyard ashford kent TN23 1QG (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
22 December 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
22 December 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
7 November 2003 | Return made up to 14/07/03; full list of members (6 pages) |
7 November 2003 | Return made up to 14/07/03; full list of members (6 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
24 December 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
5 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
5 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
31 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
31 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
20 July 2001 | Return made up to 14/07/01; full list of members
|
20 July 2001 | Return made up to 14/07/01; full list of members
|
27 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
27 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
21 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
3 September 1998 | Ad 14/07/98--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
3 September 1998 | Ad 14/07/98--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
3 September 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Incorporation (15 pages) |
14 July 1998 | Incorporation (15 pages) |