28-46 Warwick Gardens
London
W14 8QB
Secretary Name | Negin Hejazi Tehrani |
---|---|
Nationality | Iranian |
Status | Closed |
Appointed | 01 August 2005(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 17 January 2012) |
Role | Employee |
Correspondence Address | Flat 25, Durrels House 28-46 Warwick Gardens London W14 8QB |
Director Name | Mr Nigel William Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2008(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 January 2012) |
Role | Coffee Merchant |
Country of Residence | England |
Correspondence Address | 12 Bower Place Maidstone Kent ME16 8BH |
Secretary Name | Wendy Joy Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 11 Penrhyn Crescent London SW14 7PF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Amir Mohammed Khalatbari 50.00% Ordinary |
---|---|
2 at £1 | Fryer Stapleton & Co LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £81,291 |
Gross Profit | £44,685 |
Net Worth | -£123,332 |
Cash | £2,037 |
Current Liabilities | £174,455 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
5 May 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
8 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
8 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
21 July 2008 | Accounts made up to 31 March 2008 (1 page) |
21 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 July 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
16 July 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
1 July 2008 | Director appointed nigel miller (2 pages) |
1 July 2008 | Ad 19/06/08 gbp si 2@1=2 gbp ic 2/4 (2 pages) |
1 July 2008 | Ad 19/06/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
1 July 2008 | Director appointed nigel miller (2 pages) |
1 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
1 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
23 July 2007 | Accounts made up to 31 October 2006 (1 page) |
23 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
15 June 2006 | Accounts made up to 31 October 2005 (1 page) |
15 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
15 November 2005 | Return made up to 01/10/05; full list of members (2 pages) |
15 November 2005 | Return made up to 01/10/05; full list of members (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
13 April 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
13 April 2005 | Accounts made up to 31 October 2004 (1 page) |
6 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
6 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
3 June 2004 | Accounts made up to 31 October 2003 (1 page) |
3 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
13 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
13 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
11 June 2003 | Accounts made up to 31 October 2002 (1 page) |
11 June 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
2 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
2 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
6 March 2002 | Accounts made up to 31 October 2001 (1 page) |
6 March 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
18 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
16 June 2001 | Accounts made up to 31 October 2000 (1 page) |
16 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (2 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
1 October 1999 | Incorporation (17 pages) |
1 October 1999 | Incorporation (17 pages) |