Bushey
Watford
Hertfordshire
WD2 3BB
Secretary Name | Safed Moggadam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 77a Station Road North Harrow Harrow Middlesex HA2 7SW |
Secretary Name | Fatima Firoz Rangbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | 103 Bournhall Avenew Bushey Hertfordshire WD23 3BB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 190 Billet Road London E17 5DX |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Higham Hill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£12,016 |
Cash | £81 |
Current Liabilities | £20,612 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
12 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2014 | Registered office address changed from 190 190 Billet Road London E17 5DX to 190 Billet Road London E17 5DX on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 190 190 Billet Road London E17 5DX to 190 Billet Road London E17 5DX on 21 November 2014 (1 page) |
21 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2014 | Registered office address changed from 190 Billet Road 190 Billet Road London E17 5DX England on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 190 Billet Road 190 Billet Road London E17 5DX England on 17 February 2014 (1 page) |
17 February 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
15 February 2014 | Registered office address changed from C/O Knight Chadwick Unit 1a Woodstock Studios 36 Woodstock Grove Shepherds Bush London W12 8LE England on 15 February 2014 (1 page) |
15 February 2014 | Registered office address changed from C/O Knight Chadwick Unit 1a Woodstock Studios 36 Woodstock Grove Shepherds Bush London W12 8LE England on 15 February 2014 (1 page) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 July 2012 | Director's details changed for Jamshid Moggadam on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Jamshid Moggadam on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Jamshid Moggadam on 4 July 2012 (2 pages) |
22 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Registered office address changed from C/O Knight Chadwick Accountants Unit 1a Woodstock Studios 36 Woodstock Grove Shepherd’S Bush London W12 8LE England on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from C/O Knight Chadwick Accountants Unit 1a Woodstock Studios 36 Woodstock Grove Shepherd’S Bush London W12 8LE England on 22 November 2011 (1 page) |
31 October 2011 | Registered office address changed from 32 Woodstock Grove Shepherd’S Bush London W12 8LE England on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from 32 Woodstock Grove Shepherd’S Bush London W12 8LE England on 31 October 2011 (1 page) |
24 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 August 2011 | Registered office address changed from Jaffer & Co Chartered Accountants 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from Jaffer & Co Chartered Accountants 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 17 August 2011 (1 page) |
18 October 2010 | Termination of appointment of Fatima Firoz Rangbar as a secretary (1 page) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Termination of appointment of Fatima Firoz Rangbar as a secretary (1 page) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 October 2009 | Director's details changed for Jamshid Moggadam on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Jamshid Moggadam on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 December 2006 | Return made up to 19/10/06; full list of members (6 pages) |
20 December 2006 | Return made up to 19/10/06; full list of members (6 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 80A high street stony stratford milton keynes MK11 1AH (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 80A high street stony stratford milton keynes MK11 1AH (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
17 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
30 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
11 January 2005 | Return made up to 19/10/04; full list of members (6 pages) |
11 January 2005 | Return made up to 19/10/04; full list of members (6 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
19 January 2004 | Return made up to 19/10/03; full list of members (6 pages) |
19 January 2004 | Return made up to 19/10/03; full list of members (6 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
18 January 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
7 October 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
7 October 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
21 June 2003 | Return made up to 19/10/02; full list of members (6 pages) |
21 June 2003 | Return made up to 19/10/02; full list of members (6 pages) |
8 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
8 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
19 December 2001 | Return made up to 19/10/01; full list of members (6 pages) |
19 December 2001 | Return made up to 19/10/01; full list of members (6 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
3 September 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
21 December 2000 | Return made up to 19/10/00; full list of members (6 pages) |
21 December 2000 | Return made up to 19/10/00; full list of members (6 pages) |
2 October 2000 | Resolutions
|
2 October 2000 | Resolutions
|
2 October 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
2 October 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
14 February 2000 | Return made up to 19/10/99; full list of members (6 pages) |
14 February 2000 | Return made up to 19/10/99; full list of members (6 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
15 December 1998 | Memorandum and Articles of Association (11 pages) |
15 December 1998 | Memorandum and Articles of Association (11 pages) |
11 December 1998 | Company name changed hotspring restaurants LIMITED\certificate issued on 14/12/98 (2 pages) |
11 December 1998 | Company name changed hotspring restaurants LIMITED\certificate issued on 14/12/98 (2 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 788-790 finchley road london NW11 7UR (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 788-790 finchley road london NW11 7UR (1 page) |
19 October 1998 | Incorporation (19 pages) |
19 October 1998 | Incorporation (19 pages) |