Edgware
Middlesex
HA8 9TX
Secretary Name | Mrs Asha Nagrani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2003(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 19 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Highview Avenue Edgware Middlesex HA8 9TX |
Director Name | Paul Fifer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 August 2003) |
Role | Importer Of Footwear |
Correspondence Address | 20 Peters Close Stanmore Middlesex HA7 4SE |
Secretary Name | Gillian Fifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 August 2003) |
Role | Information Services |
Correspondence Address | 20 Peters Close Stanmore Middlesex HA7 4SE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Telephone | 020 89525290 |
---|---|
Telephone region | London |
Registered Address | 261 Burnt Oak Broadway Edgware Middlesex HA8 5ED |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
39 at £1 | Kishore Nagrani 39.00% Ordinary |
---|---|
39 at £1 | Paul Fifer 39.00% Ordinary |
11 at £1 | Asha Nagrani 11.00% Ordinary |
11 at £1 | Gillian Fifer 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£189,281 |
Current Liabilities | £189,689 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2015 | Final Gazette dissolved following liquidation (1 page) |
19 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2014 | Completion of winding up (1 page) |
19 December 2014 | Completion of winding up (1 page) |
17 July 2014 | Order of court to wind up (2 pages) |
17 July 2014 | Order of court to wind up (2 pages) |
9 July 2014 | Notice of completion of voluntary arrangement (8 pages) |
9 July 2014 | Notice of completion of voluntary arrangement (8 pages) |
28 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2013 (11 pages) |
28 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2013 (11 pages) |
28 November 2012 | Annual return made up to 18 August 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
28 November 2012 | Annual return made up to 18 August 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
31 October 2012 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
31 October 2012 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
6 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
22 September 2009 | Return made up to 18/08/09; full list of members (6 pages) |
22 September 2009 | Return made up to 18/08/09; full list of members (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
4 November 2008 | Return made up to 18/08/08; no change of members (6 pages) |
4 November 2008 | Return made up to 18/08/08; no change of members (6 pages) |
27 November 2007 | Return made up to 18/08/07; no change of members (6 pages) |
27 November 2007 | Return made up to 18/08/07; no change of members (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
30 October 2006 | Return made up to 18/08/06; full list of members (7 pages) |
30 October 2006 | Return made up to 18/08/06; full list of members (7 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
15 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
5 July 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
5 July 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
2 September 2004 | Return made up to 18/08/04; full list of members
|
2 September 2004 | Return made up to 18/08/04; full list of members
|
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
16 September 2003 | Return made up to 18/08/03; full list of members
|
16 September 2003 | Return made up to 18/08/03; full list of members
|
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
6 September 2002 | Return made up to 18/08/02; full list of members
|
6 September 2002 | Return made up to 18/08/02; full list of members
|
19 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: c/o davis bonley northside house, mount pleasant barnet hertfordshire EN4 9EE (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: c/o davis bonley northside house, mount pleasant barnet hertfordshire EN4 9EE (1 page) |
3 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2001 | Particulars of mortgage/charge (5 pages) |
11 October 2001 | Particulars of mortgage/charge (5 pages) |
8 October 2001 | Return made up to 18/08/01; full list of members (7 pages) |
8 October 2001 | Return made up to 18/08/01; full list of members (7 pages) |
19 June 2001 | (6 pages) |
19 June 2001 | (6 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 25-27 the burroughs london NW4 4AR (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 25-27 the burroughs london NW4 4AR (1 page) |
3 May 2001 | Company name changed ultrafast logistics LTD\certificate issued on 03/05/01 (2 pages) |
3 May 2001 | Company name changed ultrafast logistics LTD\certificate issued on 03/05/01 (2 pages) |
13 January 2001 | Particulars of mortgage/charge (7 pages) |
13 January 2001 | Particulars of mortgage/charge (7 pages) |
11 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
17 August 2000 | Particulars of mortgage/charge (4 pages) |
17 August 2000 | Particulars of mortgage/charge (4 pages) |
8 August 2000 | Company name changed ultrafast trading company limite d\certificate issued on 09/08/00 (2 pages) |
8 August 2000 | Company name changed ultrafast trading company limite d\certificate issued on 09/08/00 (2 pages) |
15 June 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
15 June 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: suite 23678 72 new bond street london W1Y 9DD (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: suite 23678 72 new bond street london W1Y 9DD (1 page) |
13 October 1999 | New director appointed (2 pages) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
18 August 1999 | Incorporation (16 pages) |
18 August 1999 | Incorporation (16 pages) |