Harrow
Middlesex
HA1 2NB
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Tasnim Jin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Woodgrange Avenue Kenton Harrow Middlesex HA3 0XG |
Director Name | Noorali Jin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 26 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 September 1999) |
Role | Accountant |
Correspondence Address | 57 Woodgrange Avenue Harrow Middlesex HA3 0XG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Azure Seas Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £10,000 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 September 1999 | Delivered on: 13 September 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 202/204 kenton rd,kenton,london borough of harrow. Outstanding |
---|---|
27 July 1999 | Delivered on: 13 August 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30479462. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
27 July 1999 | Delivered on: 13 August 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2017 | Application to strike the company off the register (3 pages) |
25 October 2017 | Application to strike the company off the register (3 pages) |
10 October 2017 | Total exemption small company accounts made up to 30 April 2017 (4 pages) |
10 October 2017 | Total exemption small company accounts made up to 30 April 2017 (4 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
2 May 2017 | Director's details changed for Mohamed Amin Haji Omar on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mohamed Amin Haji Omar on 2 May 2017 (2 pages) |
22 March 2017 | Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
22 March 2017 | Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
11 August 2016 | Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page) |
11 August 2016 | Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
21 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 7LD on 20 July 2013 (1 page) |
20 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 7LD on 20 July 2013 (1 page) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
23 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
22 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
19 May 2005 | Return made up to 17/05/05; full list of members (2 pages) |
19 May 2005 | Return made up to 17/05/05; full list of members (2 pages) |
4 August 2004 | Full accounts made up to 31 October 2003 (10 pages) |
4 August 2004 | Full accounts made up to 31 October 2003 (10 pages) |
3 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
9 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
9 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
4 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
2 October 2002 | Director's particulars changed (1 page) |
2 October 2002 | Director's particulars changed (1 page) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
28 May 2002 | Return made up to 17/05/02; full list of members (6 pages) |
28 May 2002 | Return made up to 17/05/02; full list of members (6 pages) |
4 June 2001 | Return made up to 17/05/01; no change of members (4 pages) |
4 June 2001 | Return made up to 17/05/01; no change of members (4 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
31 May 2000 | Return made up to 17/05/00; full list of members (5 pages) |
31 May 2000 | Return made up to 17/05/00; full list of members (5 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
3 December 1999 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
3 December 1999 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Ad 02/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1999 | Memorandum and Articles of Association (5 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Memorandum and Articles of Association (5 pages) |
7 September 1999 | Ad 02/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1999 | Resolutions
|
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
13 August 1999 | Particulars of mortgage/charge (5 pages) |
13 August 1999 | Particulars of mortgage/charge (4 pages) |
13 August 1999 | Particulars of mortgage/charge (4 pages) |
13 August 1999 | Particulars of mortgage/charge (5 pages) |
27 May 1999 | Memorandum and Articles of Association (15 pages) |
27 May 1999 | Memorandum and Articles of Association (15 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Memorandum and Articles of Association (5 pages) |
25 May 1999 | Memorandum and Articles of Association (5 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Resolutions
|
17 May 1999 | Incorporation (16 pages) |
17 May 1999 | Incorporation (16 pages) |