London
NW10 7HB
Secretary Name | Nirma Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 26 November 2010) |
Role | Company Director |
Correspondence Address | 180 Chamberlayne Avenue Harrow Middlesex HA1 8ST |
Secretary Name | Antony Oladele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 November 2002) |
Role | Company Director |
Correspondence Address | 12 Silverlea Drive Manchester M9 8EN |
Secretary Name | Nadia Khalid Waheed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2002(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | Flat 7 199 Sussex Gardens London W2 2RJ |
Secretary Name | Bijal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | 180 Chamberlayne Avenue Harrow HA9 8ST |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Seddon Smith (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 2004) |
Correspondence Address | Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 3EA |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,693 |
Current Liabilities | £124,994 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 2010 | Liquidators statement of receipts and payments to 17 May 2010 (5 pages) |
1 June 2010 | Liquidators' statement of receipts and payments to 17 May 2010 (5 pages) |
25 November 2009 | Liquidators' statement of receipts and payments to 17 November 2009 (5 pages) |
25 November 2009 | Liquidators statement of receipts and payments to 17 November 2009 (5 pages) |
28 May 2009 | Liquidators' statement of receipts and payments to 17 May 2009 (5 pages) |
28 May 2009 | Liquidators statement of receipts and payments to 17 May 2009 (5 pages) |
24 November 2008 | Liquidators' statement of receipts and payments to 17 November 2008 (5 pages) |
24 November 2008 | Liquidators statement of receipts and payments to 17 November 2008 (5 pages) |
30 May 2008 | Liquidators statement of receipts and payments to 17 November 2008 (5 pages) |
30 May 2008 | Liquidators' statement of receipts and payments to 17 November 2008 (5 pages) |
1 June 2007 | Appointment of a voluntary liquidator (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Statement of affairs (6 pages) |
1 June 2007 | Appointment of a voluntary liquidator (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Statement of affairs (6 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 34 park royal road park royal london NW10 7LN (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 34 park royal road park royal london NW10 7LN (1 page) |
15 September 2006 | Particulars of mortgage/charge (5 pages) |
15 September 2006 | Particulars of mortgage/charge (5 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
25 April 2005 | Return made up to 04/03/05; full list of members
|
25 April 2005 | Return made up to 04/03/05; full list of members (6 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Nc inc already adjusted 31/03/04 (1 page) |
12 October 2004 | Resolutions
|
12 October 2004 | Ad 31/03/04--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
12 October 2004 | Nc inc already adjusted 31/03/04 (1 page) |
12 October 2004 | Ad 31/03/04--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: amc house suite 3 12 cumberland avenue london NW10 7QL (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: amc house suite 3 12 cumberland avenue london NW10 7QL (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Return made up to 04/03/04; full list of members
|
4 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 March 2003 | Return made up to 04/03/03; full list of members
|
19 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 December 2002 | Secretary resigned (2 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Secretary resigned (2 pages) |
3 April 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 April 2002 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
3 April 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 April 2002 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
28 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 04/03/02; full list of members
|
3 August 2001 | Registered office changed on 03/08/01 from: 12 silverlea drive manchester M9 8EN (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 12 silverlea drive manchester M9 8EN (1 page) |
23 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
23 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
6 June 2000 | Return made up to 04/03/00; full list of members (6 pages) |
6 June 2000 | Return made up to 04/03/00; full list of members (6 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 39A leicester road salford M7 4AS (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 39A leicester road salford M7 4AS (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
4 March 1999 | Incorporation (14 pages) |