Edgware
Middlesex
HA8 0DR
Director Name | Mr Charles David Hill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 14-16 Narrow Street London E14 8DQ |
Secretary Name | Po Man Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 562 Commercial Road London E14 7JD |
Secretary Name | Syed Azim Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 January 2011) |
Role | Company Director |
Correspondence Address | 11 Phoenix Wharf 14-16 Narrow Street London E14 8DQ |
Director Name | Mr Adam Zac Hill |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(10 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 January 2011) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 8 Pinchin Street London E1 1SA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | One Eversholt Street Euston London NW1 2DN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £1,100,335 |
Cash | £3,500 |
Current Liabilities | £1,079,933 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved following liquidation (1 page) |
5 September 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
5 September 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 April 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (11 pages) |
6 April 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (11 pages) |
14 June 2016 | Registered office address changed from C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Charles David Hill as a director on 30 May 2016 (2 pages) |
10 June 2016 | Termination of appointment of Charles David Hill as a director on 30 May 2016 (2 pages) |
24 May 2016 | Liquidators' statement of receipts and payments to 13 March 2016 (11 pages) |
24 May 2016 | Liquidators statement of receipts and payments to 13 March 2016 (11 pages) |
24 May 2016 | Liquidators' statement of receipts and payments to 13 March 2016 (11 pages) |
20 May 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (13 pages) |
20 May 2015 | Liquidators statement of receipts and payments to 13 March 2015 (13 pages) |
20 May 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (13 pages) |
28 March 2014 | Administrator's progress report to 13 March 2014 (27 pages) |
28 March 2014 | Administrator's progress report to 13 March 2014 (27 pages) |
14 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
14 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 October 2013 | Administrator's progress report to 21 September 2013 (23 pages) |
24 October 2013 | Administrator's progress report to 21 September 2013 (23 pages) |
4 July 2013 | Result of meeting of creditors (2 pages) |
4 July 2013 | Result of meeting of creditors (2 pages) |
10 June 2013 | Result of meeting of creditors (4 pages) |
10 June 2013 | Result of meeting of creditors (4 pages) |
3 May 2013 | Statement of administrator's proposal (44 pages) |
3 May 2013 | Statement of administrator's proposal (44 pages) |
16 April 2013 | Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 16 April 2013 (2 pages) |
16 April 2013 | Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 16 April 2013 (2 pages) |
9 April 2013 | Appointment of an administrator (1 page) |
9 April 2013 | Appointment of an administrator (1 page) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 January 2013 | Registered office address changed from 8 Pinchin Street London E1 1SA on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from 8 Pinchin Street London E1 1SA on 28 January 2013 (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2011 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
9 December 2011 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
5 January 2011 | Appointment of Mr Alan Rouzel as a secretary (2 pages) |
5 January 2011 | Appointment of Mr Alan Rouzel as a secretary (2 pages) |
5 January 2011 | Termination of appointment of Syed Ali as a director (1 page) |
5 January 2011 | Termination of appointment of Syed Ali as a director (1 page) |
5 January 2011 | Termination of appointment of Syed Ali as a secretary (1 page) |
5 January 2011 | Termination of appointment of Syed Ali as a secretary (1 page) |
24 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2010 | Appointment of Mr Syed Azim Ali as a director (2 pages) |
25 June 2010 | Appointment of Mr Syed Azim Ali as a director (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (13 pages) |
25 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (13 pages) |
24 June 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Charles David Hill on 26 February 2010 (2 pages) |
24 June 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Charles David Hill on 26 February 2010 (2 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2010 | Registered office address changed from 5 Queen Victoria Terrace Sovereign Court the Highway London E1 on 25 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from 5 Queen Victoria Terrace Sovereign Court the Highway London E1 on 25 January 2010 (2 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Return made up to 26/02/09; no change of members (4 pages) |
3 March 2009 | Return made up to 26/02/09; no change of members (4 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
28 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
1 November 2007 | Return made up to 31/12/06; full list of members
|
1 November 2007 | Return made up to 31/12/06; full list of members
|
27 October 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: suite 44 st olav's court city business centre lower road london SE16 2XB (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: suite 44 st olav's court city business centre lower road london SE16 2XB (1 page) |
29 May 2007 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
22 June 2006 | Return made up to 31/12/05; full list of members (6 pages) |
22 June 2006 | Return made up to 31/12/05; full list of members (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
27 April 2005 | Return made up to 31/12/04; full list of members
|
27 April 2005 | Return made up to 31/12/04; full list of members
|
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
21 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
8 December 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
8 December 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
12 September 2002 | Return made up to 30/05/02; full list of members
|
12 September 2002 | Return made up to 30/05/02; full list of members
|
19 April 2002 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
19 April 2002 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
6 September 2001 | Return made up to 30/05/01; full list of members
|
6 September 2001 | Return made up to 30/05/01; full list of members
|
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
30 May 2000 | Incorporation (31 pages) |
30 May 2000 | Incorporation (31 pages) |