Edgware
Middlesex
HA8 5BN
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Maureen Arene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Park View Road London N17 9BL |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Shaza Sayeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 April 2005) |
Role | Secretary |
Correspondence Address | 65 Aboyne Road London NW10 0EY |
Director Name | Ese Apinoko |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 2005) |
Role | Beautician |
Correspondence Address | 58 Juffries House Stone Bridge Helesden London NW10 8BR |
Secretary Name | Mr Eric Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 July 2010) |
Role | Secretary |
Correspondence Address | Blackstone House Churchill Gardens Pimlico Westminter London SW1V 3DT |
Registered Address | 99 Orchard Grove Edgware Middlesex HA8 5BN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £49,895 |
Gross Profit | £43,435 |
Net Worth | £28,176 |
Cash | £105 |
Current Liabilities | £2,592 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2010 | Termination of appointment of Eric Smith as a secretary (1 page) |
31 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-10-31
|
31 October 2010 | Termination of appointment of Eric Smith as a secretary (1 page) |
31 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-10-31
|
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (19 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (19 pages) |
6 November 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Total exemption full accounts made up to 31 July 2008 (20 pages) |
7 October 2009 | Total exemption full accounts made up to 31 July 2008 (20 pages) |
1 May 2009 | Return made up to 21/07/06; no change of members (5 pages) |
1 May 2009 | Return made up to 21/07/06; no change of members (5 pages) |
1 May 2009 | Return made up to 21/07/08; no change of members (5 pages) |
1 May 2009 | Return made up to 21/07/08; no change of members (5 pages) |
21 April 2009 | Appointment Terminated Secretary shaza sayeed (1 page) |
21 April 2009 | Director's change of particulars / bright apinoko / 10/03/2009 (2 pages) |
21 April 2009 | Secretary's change of particulars / eric smith / 01/02/2009 (2 pages) |
21 April 2009 | Appointment terminated secretary shaza sayeed (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 76 tubbs road london NW10 4RE (1 page) |
21 April 2009 | Secretary's Change of Particulars / eric smith / 01/02/2009 / Title was: , now: mr; HouseName/Number was: , now: blackstone house; Street was: 99 orchard grove, now: churchill gardens; Area was: , now: pimlico; Post Town was: edgware, now: westminter; Region was: middlesex, now: london; Post Code was: HA8 5BN, now: SW1V 3DT; Country was: , now: eng (2 pages) |
21 April 2009 | Director's Change of Particulars / bright apinoko / 10/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 99; Street was: 76 tubbs road, now: orchard grove; Post Town was: london, now: edgware; Region was: , now: middlesex; Post Code was: NW10 4RE, now: HA8 5BN; Country was: , now: england (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 76 tubbs road london NW10 4RE (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
4 September 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
20 October 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
20 October 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
29 August 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
29 August 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
21 March 2006 | Return made up to 21/07/05; full list of members (7 pages) |
21 March 2006 | Return made up to 21/07/05; full list of members (7 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Return made up to 21/07/04; full list of members (7 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Return made up to 21/07/04; full list of members
|
22 April 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
22 April 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
24 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
24 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
20 November 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
20 November 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
22 October 2003 | Return made up to 21/07/03; full list of members (7 pages) |
22 October 2003 | Return made up to 21/07/03; full list of members (7 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
9 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
9 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
9 August 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
9 August 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
4 October 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
4 October 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
25 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
27 October 2000 | Return made up to 21/07/00; full list of members (6 pages) |
27 October 2000 | Return made up to 21/07/00; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 31 July 1999 (7 pages) |
23 October 2000 | Full accounts made up to 31 July 1999 (7 pages) |
17 September 1999 | Return made up to 21/07/99; full list of members (6 pages) |
17 September 1999 | Return made up to 21/07/99; full list of members (6 pages) |
26 April 1999 | Secretary resigned (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Secretary resigned (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
21 July 1998 | Incorporation (15 pages) |