Kensington
London
W8 6BD
Secretary Name | Rita Tokatlian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Galen Close Epsom Surrey KT19 7DL |
Director Name | Stephen Michael Burrows |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 2005) |
Role | Company Director |
Correspondence Address | 3 Galen Close Epsom Surrey KT19 7DL |
Secretary Name | Anita Tokatlian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 120 Catherall Road London N5 2LD |
Director Name | Express Business Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 133 Heston Road Hounslow Middlesex TW5 0RQ |
Secretary Name | Express Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 133 Heston Road Hounslow Middlesex TW5 0RQ |
Registered Address | 219 Kensington High Street Kensington London W8 6BD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Sarkis Tokatlian 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
23 April 2004 | Delivered on: 30 April 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
---|---|
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Sarkis Tokatlian on 24 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Sarkis Tokatlian on 27 October 2009 (2 pages) |
8 September 2010 | Registered office address changed from Innova Science Park 1 Electric Avenue Enfield Middlesex EN3 7XU United Kingdom on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Innova Science Park 1 Electric Avenue Enfield Middlesex EN3 7XU United Kingdom on 8 September 2010 (1 page) |
8 September 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (3 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 June 2009 | Appointment terminated secretary anita tokatlian (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from innova science park 1 electric avenue enfield middlesex EN3 7XU (1 page) |
20 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from suite 9 5 fountayne road london N15 4QL (1 page) |
6 June 2008 | Return made up to 21/03/08; full list of members
|
20 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: the garden suite 58 holland road kensington london W14 8BB (1 page) |
7 June 2007 | Return made up to 21/03/07; full list of members (6 pages) |
7 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
6 May 2005 | Return made up to 21/03/05; full list of members (7 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Return made up to 21/03/04; full list of members
|
21 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
27 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
28 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
17 May 2001 | Return made up to 21/03/01; full list of members (6 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 133 heston road hounslow middlesex TW5 0RD (1 page) |
27 March 2000 | Director resigned (1 page) |
21 March 2000 | Incorporation (17 pages) |