Kings Drive
Edgware
Middlesex
HA8 8BB
Secretary Name | Victoria Arkhitskaia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 30 May 2006) |
Role | Company Director |
Correspondence Address | 16 Salisbury Court Kings Drive Edgware Middlesex HA8 8BB |
Director Name | Mr Michael Georgiou |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Orpington Gardens Edmonton London N18 1LP |
Director Name | Karen Harris |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Wayside Avenue Bushey Watford Hertfordshire WD23 4SQ |
Director Name | Bhudendra Mehta |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Lynton Avenue London NW9 6PB |
Secretary Name | Janine Anne Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Palmer Avenue Bushey Watford Hertfordshire WD2 3NB |
Secretary Name | Karen Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Wayside Avenue Bushey Watford Hertfordshire WD23 4SQ |
Registered Address | 149-151 Burnt Oak Broadway Edgware Middlesex HA8 5EJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2005 | Application for striking-off (1 page) |
24 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 May 2003 | Return made up to 20/05/03; full list of members (6 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
29 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
29 March 2002 | Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 149 burnt oak broadway edgware middlesex HA8 5EJ (1 page) |
8 June 2001 | Return made up to 31/05/01; full list of members
|
17 May 2001 | New secretary appointed (1 page) |
17 May 2001 | Resolutions
|
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 88-98 college road harrow middlesex HA1 1BQ (1 page) |
20 January 2001 | Director resigned (1 page) |
9 January 2001 | Accounting reference date extended from 31/05/01 to 30/11/01 (1 page) |
9 January 2001 | Notice of assignment of name or new name to shares (2 pages) |
5 September 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Ad 31/05/00--------- £ si 2999@1=2999 £ ic 1/3000 (4 pages) |
9 June 2000 | Secretary resigned (1 page) |
31 May 2000 | Incorporation (18 pages) |