Harlow
Essex
CM19 4DD
Secretary Name | Matthew Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(2 years after company formation) |
Appointment Duration | 15 years, 1 month (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | 18 Dagmar Road London N22 7RT |
Director Name | Sahar Badra |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 12a Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Director Name | Mohammed El Wahsh |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 05 February 2001(10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | 3 Jubilee Road Greenford Middlesex UB6 7HY |
Secretary Name | Sahar Badra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 12a Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 57 Abbots Lane Kenley Surrey CR8 5JG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,179 |
Current Liabilities | £46,387 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2012 | Compulsory strike-off action has been suspended (1 page) |
21 January 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | Compulsory strike-off action has been suspended (1 page) |
27 January 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
9 March 2007 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
9 March 2007 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
8 November 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
8 November 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
20 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
3 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
3 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
24 August 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
24 August 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
1 July 2005 | Return made up to 11/04/05; full list of members (2 pages) |
1 July 2005 | Return made up to 11/04/05; full list of members (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 1D glossop road south croydon surrey CR2 0PW (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 1D glossop road south croydon surrey CR2 0PW (1 page) |
25 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
25 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
27 August 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
25 August 2004 | Return made up to 11/04/04; full list of members (6 pages) |
25 August 2004 | Return made up to 11/04/04; full list of members (6 pages) |
23 March 2004 | Return made up to 11/04/03; full list of members (6 pages) |
23 March 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | Return made up to 11/04/03; full list of members (6 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
4 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
4 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
17 May 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
17 May 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
14 February 2003 | Company name changed astir overseas LIMITED\certificate issued on 14/02/03 (2 pages) |
14 February 2003 | Company name changed astir overseas LIMITED\certificate issued on 14/02/03 (2 pages) |
7 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
7 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
2 September 2002 | Return made up to 11/04/02; full list of members
|
2 September 2002 | Return made up to 11/04/02; full list of members
|
13 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
13 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
20 August 2001 | Return made up to 11/04/01; full list of members (6 pages) |
20 August 2001 | Return made up to 11/04/01; full list of members (6 pages) |
26 February 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
8 February 2001 | Company name changed micro promotions LIMITED\certificate issued on 08/02/01 (2 pages) |
8 February 2001 | Company name changed micro promotions LIMITED\certificate issued on 08/02/01 (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
11 April 2000 | Incorporation (14 pages) |
11 April 2000 | Incorporation (14 pages) |