Edgware
Middlesex
HA8 8HU
Secretary Name | Mrs Renuka Praful Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1999(1 day after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Compass Close Edgware Middlesex HA8 8HU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 64 Belmont Lane Stanmore Middlesex HA7 2PZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2007 | Application for striking-off (1 page) |
26 October 2007 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
22 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 March 2006 | Amended accounts made up to 30 September 2004 (6 pages) |
28 October 2005 | Secretary's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: 53 lake view edgware middlesex HA8 7SA (1 page) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
19 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 November 2003 | Return made up to 08/10/03; full list of members (6 pages) |
28 September 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
1 November 2002 | Return made up to 08/10/02; full list of members (6 pages) |
26 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
24 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
31 August 2001 | Particulars of mortgage/charge (4 pages) |
20 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
23 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
4 August 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
8 October 1999 | Incorporation (16 pages) |