Stanmore
Middlesex
HA7 1NG
Director Name | Mr Rajesh Bhupendra Shah |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hillcrest Avenue Edgware Middlesex HA8 8PA |
Secretary Name | Adarsh Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Langland Crescent Stanmore Middlesex HA7 1NG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£69,112 |
Cash | £20,541 |
Current Liabilities | £79,487 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 August 2005 | Dissolved (1 page) |
---|---|
13 May 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 February 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
28 August 2003 | Statement of affairs (7 pages) |
28 August 2003 | Resolutions
|
28 August 2003 | Appointment of a voluntary liquidator (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: innovation studios watford road harrow middlesex HA1 3TP (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 1 hyde park place london W2 2LH (1 page) |
25 June 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 May 2003 | Memorandum and Articles of Association (9 pages) |
22 April 2003 | Company name changed telegram teddy company LIMITED\certificate issued on 22/04/03 (2 pages) |
5 February 2003 | Return made up to 24/01/03; full list of members (10 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 February 2002 | Return made up to 25/01/02; full list of members (8 pages) |
22 January 2002 | Ad 30/11/01--------- £ si [email protected]=2474 £ ic 37960/40434 (2 pages) |
24 August 2001 | Particulars of mortgage/charge (4 pages) |
1 August 2001 | Ad 25/06/01--------- £ si [email protected]=7960 £ ic 30000/37960 (4 pages) |
14 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
23 November 2000 | Ad 24/07/00--------- £ si [email protected]=29999 £ ic 1/30000 (2 pages) |
28 March 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
25 January 2000 | Incorporation (16 pages) |