London
NW8 6HR
Secretary Name | Mr Peter Salim David Khalastchi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Oakley House 103 Sloane Street London SW1X 9PP |
Director Name | Mr Aubrey Weis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(1 year after company formation) |
Appointment Duration | 11 years, 5 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Waterpark Road Salford Manchester M7 4JL |
Secretary Name | Ashok Kumar Tanna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 31 January 2012) |
Role | Company Director |
Correspondence Address | 12 Grove Farm Park Northwood Middlesex HA6 2BQ |
Director Name | Alan Mattey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 April 2004) |
Role | Property Investor |
Correspondence Address | 101 Uphill Road Mill Hill London NW7 4QD |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4th Floor Centre Heights 137 Finchley Road London NW3 6JG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £1,778 |
Current Liabilities | £1,776 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Application to strike the company off the register (3 pages) |
28 February 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
28 February 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
6 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders Statement of capital on 2010-09-06
|
6 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders Statement of capital on 2010-09-06
|
6 April 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
6 April 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
1 September 2009 | Return made up to 26/08/09; full list of members (6 pages) |
1 September 2009 | Return made up to 26/08/09; full list of members (6 pages) |
13 February 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
13 February 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
21 November 2008 | Secretary's change of particulars / ashok tanna / 01/09/2008 (1 page) |
21 November 2008 | Secretary's Change of Particulars / ashok tanna / 01/09/2008 / Forename was: ashok, now: ashok-kumar; Middle Name/s was: kumar, now: ; HouseName/Number was: 193, now: 12; Street was: exeter road, now: grove farm park; Post Town was: harrow, now: northwood; Post Code was: HA2 9PF, now: HA6 2BQ (1 page) |
12 November 2008 | Return made up to 26/08/08; full list of members (6 pages) |
12 November 2008 | Return made up to 26/08/08; full list of members (6 pages) |
11 November 2008 | Return made up to 26/08/07; full list of members (6 pages) |
11 November 2008 | Return made up to 26/08/07; full list of members (6 pages) |
4 November 2008 | Director's Change of Particulars / anthony khalastchi / 01/08/2008 / (1 page) |
4 November 2008 | Director's change of particulars / anthony khalastchi / 01/08/2008 (1 page) |
1 November 2008 | Secretary's Change of Particulars / peter khalastchi / 01/08/2008 / Occupation was: , now: company director (1 page) |
1 November 2008 | Secretary's change of particulars / peter khalastchi / 01/08/2008 (1 page) |
20 June 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
20 June 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
26 October 2007 | Return made up to 26/08/06; full list of members (7 pages) |
26 October 2007 | Return made up to 26/08/06; full list of members (7 pages) |
27 June 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
27 June 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
4 September 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
4 September 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
2 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
2 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
13 October 2005 | Return made up to 26/08/05; full list of members (6 pages) |
13 October 2005 | Return made up to 26/08/05; full list of members (6 pages) |
13 April 2005 | Full accounts made up to 30 April 2004 (14 pages) |
13 April 2005 | Full accounts made up to 30 April 2004 (14 pages) |
23 February 2005 | Return made up to 26/08/04; full list of members (6 pages) |
23 February 2005 | Return made up to 26/08/04; full list of members (6 pages) |
28 January 2005 | Secretary's particulars changed (1 page) |
28 January 2005 | Secretary's particulars changed (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
29 September 2003 | Full accounts made up to 30 April 2003 (7 pages) |
29 September 2003 | Full accounts made up to 30 April 2003 (7 pages) |
16 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
16 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
4 March 2003 | New secretary appointed (3 pages) |
4 March 2003 | New secretary appointed (3 pages) |
11 October 2002 | Full accounts made up to 30 April 2002 (7 pages) |
11 October 2002 | Full accounts made up to 30 April 2002 (7 pages) |
9 September 2002 | Return made up to 26/08/02; full list of members (6 pages) |
9 September 2002 | Return made up to 26/08/02; full list of members (6 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 18 queen anne street london W1M 0HB (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 18 queen anne street london W1M 0HB (1 page) |
10 January 2002 | Particulars of mortgage/charge (4 pages) |
10 January 2002 | Particulars of mortgage/charge (4 pages) |
19 November 2001 | Full accounts made up to 30 April 2001 (7 pages) |
19 November 2001 | Full accounts made up to 30 April 2001 (7 pages) |
5 October 2001 | Return made up to 26/08/01; full list of members (7 pages) |
5 October 2001 | Return made up to 26/08/01; full list of members (7 pages) |
16 August 2001 | Particulars of mortgage/charge (6 pages) |
16 August 2001 | Particulars of mortgage/charge (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: 31 brechin place london SW7 4QD (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: 31 brechin place london SW7 4QD (1 page) |
17 October 2000 | Return made up to 26/08/00; full list of members (7 pages) |
17 October 2000 | Return made up to 26/08/00; full list of members
|
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (4 pages) |
30 September 2000 | Particulars of mortgage/charge (4 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | New director appointed (3 pages) |
8 June 2000 | New director appointed (3 pages) |
8 June 2000 | New director appointed (3 pages) |
5 June 2000 | New director appointed (3 pages) |
5 June 2000 | New director appointed (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (4 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (4 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Company name changed holaw (606) LIMITED\certificate issued on 22/05/00 (2 pages) |
19 May 2000 | Company name changed holaw (606) LIMITED\certificate issued on 22/05/00 (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
26 August 1999 | Incorporation (14 pages) |