London
NW6 4NP
Secretary Name | Mohammad Nawaz Khokhar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Barn Hill Wembley Park Middlesex HA9 9LL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 25-29 Harper Road London SE1 6AW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
85 at £1 | Wexford Securities Inc. 85.00% Ordinary |
---|---|
15 at £1 | Sohail Sarbuland 15.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2013 | Satisfaction of charge 6 in full (2 pages) |
29 October 2013 | Satisfaction of charge 3 in full (1 page) |
29 October 2013 | Satisfaction of charge 1 in full (1 page) |
29 October 2013 | Satisfaction of charge 3 in full (1 page) |
29 October 2013 | Satisfaction of charge 4 in full (2 pages) |
29 October 2013 | Satisfaction of charge 6 in full (2 pages) |
29 October 2013 | Satisfaction of charge 5 in full (1 page) |
29 October 2013 | Satisfaction of charge 1 in full (1 page) |
29 October 2013 | Satisfaction of charge 5 in full (1 page) |
29 October 2013 | Satisfaction of charge 4 in full (2 pages) |
29 October 2013 | Satisfaction of charge 2 in full (1 page) |
29 October 2013 | Satisfaction of charge 2 in full (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | Application to strike the company off the register (3 pages) |
8 October 2013 | Application to strike the company off the register (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-03-04
|
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
23 April 2009 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 April 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
23 April 2009 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
23 April 2009 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 April 2009 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
23 April 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from e c brown & batts delta house 175-177 borough high street london SE1 1XP (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from e c brown & batts delta house 175-177 borough high street london SE1 1XP (1 page) |
3 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
14 June 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
14 June 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
24 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
24 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
11 March 2005 | Full accounts made up to 31 December 2003 (11 pages) |
11 March 2005 | Full accounts made up to 31 December 2002 (11 pages) |
11 March 2005 | Full accounts made up to 31 December 2002 (11 pages) |
11 March 2005 | Full accounts made up to 31 December 2003 (11 pages) |
7 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: 4 abbots place london NW6 4NP (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 4 abbots place london NW6 4NP (1 page) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 February 2001 | Ad 27/10/00-20/11/00 £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 2001 | Ad 27/10/00-20/11/00 £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: 9 fordwych court shoot up hill london NW2 3PH (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: 9 fordwych court shoot up hill london NW2 3PH (1 page) |
20 September 2000 | Accounts made up to 31 December 1999 (2 pages) |
20 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members
|
2 February 1999 | Registered office changed on 02/02/99 from: 16 st john street london EC1M 4AY (1 page) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
21 January 1999 | Company name changed clerkbridge LIMITED\certificate issued on 21/01/99 (2 pages) |
21 January 1999 | Company name changed clerkbridge LIMITED\certificate issued on 21/01/99 (2 pages) |
31 December 1998 | Incorporation (16 pages) |