Edgware
Middlesex
HA8 9TX
Secretary Name | Mrs Asha Nagrani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Highview Avenue Edgware Middlesex HA8 9TX |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 261 Burnt Oak Broadway Edgware Middlesex HA8 5ED |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£70,129 |
Current Liabilities | £159,787 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2014 | Completion of winding up (1 page) |
11 December 2014 | Dissolution deferment (1 page) |
11 December 2014 | Completion of winding up (1 page) |
11 December 2014 | Dissolution deferment (1 page) |
13 July 2009 | Order of court to wind up (1 page) |
13 July 2009 | Order of court to wind up (1 page) |
19 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 February 2009 | Return made up to 07/03/08; no change of members (4 pages) |
24 February 2009 | Return made up to 07/03/08; no change of members (4 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
8 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
24 March 2007 | Return made up to 07/03/07; full list of members (6 pages) |
24 March 2007 | Return made up to 07/03/07; full list of members (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
9 May 2006 | Return made up to 07/03/06; full list of members
|
9 May 2006 | Return made up to 07/03/06; full list of members
|
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
27 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Return made up to 07/03/04; full list of members (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
26 February 2004 | Return made up to 07/03/04; full list of members (6 pages) |
13 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
28 February 2003 | Return made up to 07/03/03; full list of members (6 pages) |
28 February 2003 | Return made up to 07/03/03; full list of members (6 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 261 burnt oak broadway edgware middlesex HA8 5ED (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 261 burnt oak broadway edgware middlesex HA8 5ED (1 page) |
2 May 2002 | Return made up to 07/03/02; full list of members
|
2 May 2002 | Return made up to 07/03/02; full list of members
|
16 April 2002 | Registered office changed on 16/04/02 from: 25-27 the burroughs london NW4 4AR (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 25-27 the burroughs london NW4 4AR (1 page) |
13 December 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
31 July 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
31 July 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
8 May 2001 | Return made up to 07/03/01; full list of members (6 pages) |
8 May 2001 | Return made up to 07/03/01; full list of members (6 pages) |
14 December 2000 | Particulars of mortgage/charge (5 pages) |
14 December 2000 | Particulars of mortgage/charge (5 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Incorporation (17 pages) |
7 March 2000 | Incorporation (17 pages) |