London
NW2 2QH
Secretary Name | Claudia Conway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2009(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 22 April 2019) |
Role | Company Director |
Correspondence Address | Degas House 34 Prospect Road Barnet Hertfordshire EN5 5AL |
Director Name | Miss Janice Kew |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse Witchampton Mill Witchampton Wimborne Dorset BH21 5DE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Amanda Jayne Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hornbeam Maytree Lane Stanmore Middlesex HA7 3RZ |
Secretary Name | Clifford Simon Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 357 Cricklewood Lane London NW2 2PH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £21,739 |
Cash | £32,909 |
Current Liabilities | £96,827 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 January 2017 | Liquidators' statement of receipts and payments to 17 November 2016 (13 pages) |
---|---|
27 November 2015 | Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 27 November 2015 (2 pages) |
26 November 2015 | Appointment of a voluntary liquidator (1 page) |
26 November 2015 | Statement of affairs with form 4.19 (4 pages) |
26 November 2015 | Resolutions
|
21 November 2015 | Registered office address changed from 354 Cricklewood Lane Childs Hill London NW2 2QH to Pearl Assurance House 319 Ballards Lane London N12 8LY on 21 November 2015 (2 pages) |
20 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
8 April 2014 | Director's details changed for Clifford Simon Abrahams on 1 March 2014 (2 pages) |
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Clifford Simon Abrahams on 1 March 2014 (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
25 March 2013 | Director's details changed for Clifford Simon Abrahams on 1 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
25 March 2013 | Director's details changed for Clifford Simon Abrahams on 1 March 2013 (2 pages) |
15 January 2013 | Secretary's details changed for Claudia Conway on 11 January 2013 (3 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
23 December 2009 | Termination of appointment of Clifford Abrahams as a secretary (2 pages) |
23 December 2009 | Termination of appointment of Janice Kew as a director (2 pages) |
23 December 2009 | Appointment of Claudia Conway as a secretary (3 pages) |
17 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 August 2008 | Return made up to 18/03/08; full list of members (4 pages) |
19 August 2008 | Location of register of members (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 29A bridge street pinner middlesex HA5 3HR (1 page) |
20 April 2007 | Return made up to 18/03/07; full list of members
|
11 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 April 2005 | Return made up to 18/03/05; full list of members
|
8 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
4 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
28 March 2002 | Return made up to 18/03/02; full list of members
|
16 January 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
29 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 December 2000 | Resolutions
|
26 April 2000 | Return made up to 18/03/00; full list of members
|
6 September 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | Ad 18/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
18 March 1999 | Incorporation (17 pages) |