London
NW4 1ET
Secretary Name | Mr David Chee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2009(9 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Langley Crescent Edgware Middlesex HA8 9SZ |
Secretary Name | Ellis Hye Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Holders Hill Avenue London NW4 1ET |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Registered Address | 208 Green Lanes Palmers Green London N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10 at £1 | Joel Samuels 50.00% Ordinary |
---|---|
10 at £1 | Michael Anthony Rose 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,871 |
Current Liabilities | £3,129 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2013 | Compulsory strike-off action has been suspended (1 page) |
5 July 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 June 2011 | Compulsory strike-off action has been suspended (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Director's details changed for Joel Samuels on 16 May 2010 (2 pages) |
24 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Director's details changed for Joel Samuels on 16 May 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2009 | Return made up to 16/05/09; full list of members (3 pages) |
16 September 2009 | Return made up to 16/05/09; full list of members (3 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
18 May 2009 | Appointment terminated secretary ellis samuels (1 page) |
18 May 2009 | Secretary appointed david chee (1 page) |
18 May 2009 | Secretary appointed david chee (1 page) |
18 May 2009 | Appointment terminated secretary ellis samuels (1 page) |
29 October 2008 | Return made up to 16/05/08; full list of members (3 pages) |
29 October 2008 | Return made up to 16/05/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
25 October 2006 | Return made up to 16/05/06; full list of members (2 pages) |
25 October 2006 | Return made up to 16/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 16/05/05; full list of members (2 pages) |
10 May 2006 | Return made up to 16/05/05; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 July 2004 | Return made up to 16/05/04; full list of members (6 pages) |
1 July 2004 | Return made up to 16/05/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 37 warren street london W1T 6AD (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 37 warren street london W1T 6AD (1 page) |
14 March 2003 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
14 March 2003 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
16 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 May 2001 (1 page) |
16 January 2002 | Total exemption small company accounts made up to 31 May 2001 (1 page) |
31 May 2001 | Return made up to 16/05/01; full list of members
|
31 May 2001 | Return made up to 16/05/01; full list of members
|
31 May 2001 | Resolutions
|
31 May 2001 | Resolutions
|
26 October 2000 | Ad 14/08/00--------- £ si 10@1=10 £ ic 20/30 (2 pages) |
26 October 2000 | Ad 14/08/00--------- £ si 10@1=10 £ ic 20/30 (2 pages) |
25 August 2000 | Ad 14/08/00--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
25 August 2000 | Ad 14/08/00--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
18 July 2000 | Ad 14/07/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
18 July 2000 | Ad 14/07/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
16 May 2000 | Incorporation (18 pages) |
16 May 2000 | Incorporation (18 pages) |