Winchmore Hill
London
N21 1QT
Secretary Name | Hande Mustafa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 January 2012) |
Role | Secretary |
Correspondence Address | 153 Wynchgate Wynchmore Hill London N21 1QT |
Director Name | Mr Peter Christeas |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Photographic Developement |
Country of Residence | United Kingdom |
Correspondence Address | 305 The Glass Building 226 Arlington Road Camden Town London NW1 7HY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Caner Mustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Photographic Development |
Country of Residence | England |
Correspondence Address | 153 Wynchgate Winchmore Hill London N21 1QT |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 266-269 High Street Waltham Cross Hertfordshire EN8 7EA |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,311 |
Cash | £287 |
Current Liabilities | £63,773 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
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) |
25 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 March 2010 | Director's details changed for Caner Mustafa on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Caner Mustafa on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Caner Mustafa on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
2 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 359 strand london WC2R 0HS (1 page) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Return made up to 25/02/08; full list of members (3 pages) |
11 June 2008 | Location of debenture register (1 page) |
11 June 2008 | Appointment Terminated (1 page) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 359 strand london WC2R 0HS (1 page) |
11 June 2008 | Appointment terminated (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 266-268 high street waltham cross hertfordshire EN8 7EA united kingdom (1 page) |
11 June 2008 | Return made up to 25/02/08; full list of members (3 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 266-268 high street waltham cross hertfordshire EN8 7EA united kingdom (1 page) |
11 June 2008 | Location of debenture register (1 page) |
10 June 2008 | Appointment terminated secretary caner mustafa (1 page) |
10 June 2008 | Appointment Terminated Secretary caner mustafa (1 page) |
19 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 April 2007 | Return made up to 25/02/07; full list of members (8 pages) |
5 April 2007 | Return made up to 25/02/07; full list of members (8 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 April 2006 | Return made up to 25/02/06; full list of members (7 pages) |
3 April 2006 | Return made up to 25/02/06; full list of members (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
3 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
19 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
13 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
13 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
3 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 25/02/03; full list of members
|
31 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 May 2002 | Return made up to 25/02/02; full list of members (6 pages) |
2 May 2002 | Return made up to 25/02/02; full list of members (6 pages) |
14 March 2001 | Return made up to 25/02/01; full list of members
|
14 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
28 November 2000 | Accounts made up to 30 September 2000 (2 pages) |
28 November 2000 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
13 October 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
13 October 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | Registered office changed on 05/03/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 March 2000 | Registered office changed on 05/03/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
25 February 2000 | Incorporation (18 pages) |