London
N3 2HH
Secretary Name | Avani Budhdeo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2005(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 04 October 2016) |
Role | Local Govt Officer |
Correspondence Address | 77 Hervey Close Finchley London N3 2HH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Alka Budhdeo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Chesterfield Road Finchley London N3 1PR |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Kandaiyah Kuhanandan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 17 Clarendon Road Watford WD1 1JR |
Secretary Name | Asvin Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 July 2005) |
Role | Company Director |
Correspondence Address | 120 Waverley Road Harrow Middlesex HA2 9RE |
Telephone | 020 83493001 |
---|---|
Telephone region | London |
Registered Address | 77 Hervey Close London N3 2HH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,118 |
Cash | £18,942 |
Current Liabilities | £19,680 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2016 | Application to strike the company off the register (2 pages) |
7 July 2016 | Application to strike the company off the register (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
23 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 July 2010 | Director's details changed for Kaushik Kantial Budhdeo on 21 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Kaushik Kantial Budhdeo on 21 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
28 March 2008 | Capitals not rolled up (2 pages) |
28 March 2008 | Capitals not rolled up (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Company name changed skb auditors LIMITED\certificate issued on 19/07/05 (2 pages) |
19 July 2005 | Company name changed skb auditors LIMITED\certificate issued on 19/07/05 (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 August 2003 | Return made up to 21/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 21/07/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
1 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
1 August 2000 | Return made up to 21/07/00; full list of members
|
1 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
1 August 2000 | Return made up to 21/07/00; full list of members
|
1 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: 17 clarendon road watford WD1 1JR (1 page) |
10 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 17 clarendon road watford WD1 1JR (1 page) |
10 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
10 December 1999 | Secretary resigned (1 page) |
3 September 1999 | Return made up to 21/07/99; full list of members (6 pages) |
3 September 1999 | Return made up to 21/07/99; full list of members (6 pages) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: 20 chesterfield road finchley london N3 1PR (1 page) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
30 November 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: 20 chesterfield road finchley london N3 1PR (1 page) |
30 November 1998 | New secretary appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 August 1998 | Secretary resigned (1 page) |
21 July 1998 | Incorporation (18 pages) |
21 July 1998 | Incorporation (18 pages) |