London
NW11 0JL
Director Name | Nurit Kugmam |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(5 months, 1 week after company formation) |
Appointment Duration | 11 years (closed 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 St Marys Crescent Barnet London NW4 4LH |
Secretary Name | Mr Daniel Bendette Gance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(5 months, 1 week after company formation) |
Appointment Duration | 11 years (closed 14 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 St Marys Crescent London NW4 4LH |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 50 St. Marys Crescent London NW4 4LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | Application to strike the company off the register (3 pages) |
25 October 2011 | Application to strike the company off the register (3 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
24 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
19 August 2010 | Director's details changed for Martin Michael Gilbert on 19 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Nurit Kugmam on 19 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Nurit Kugmam on 19 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Martin Michael Gilbert on 19 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
21 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
4 June 2009 | Accounts made up to 31 August 2008 (2 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
12 June 2008 | Accounts made up to 31 August 2007 (5 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
24 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
18 June 2007 | Accounts made up to 31 August 2006 (5 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
17 October 2006 | Return made up to 20/08/06; full list of members (2 pages) |
17 October 2006 | Return made up to 20/08/06; full list of members (2 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
10 April 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
10 April 2006 | Accounts made up to 31 August 2005 (5 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 5 howard walk london N2 0HB (1 page) |
8 November 2005 | Return made up to 20/08/05; full list of members (2 pages) |
8 November 2005 | Secretary's particulars changed (1 page) |
8 November 2005 | Return made up to 20/08/05; full list of members (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 5 howard walk london N2 0HB (1 page) |
8 November 2005 | Secretary's particulars changed (1 page) |
24 September 2004 | Return made up to 20/08/04; full list of members
|
24 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
22 July 2004 | Accounts made up to 31 August 2003 (5 pages) |
26 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
26 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
21 July 2003 | Accounts made up to 31 August 2002 (4 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
30 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
17 April 2002 | Accounts made up to 31 August 2001 (5 pages) |
11 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
22 May 2001 | Ad 31/03/01--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
22 May 2001 | Ad 31/03/01--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Registered office changed on 14/02/01 from: 920 great cambridge road enfield middlesex EN1 4JS (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Registered office changed on 14/02/01 from: 920 great cambridge road enfield middlesex EN1 4JS (1 page) |
5 February 2001 | Company name changed c j building services LTD\certificate issued on 05/02/01 (2 pages) |
5 February 2001 | Company name changed c j building services LTD\certificate issued on 05/02/01 (2 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
23 August 2000 | Incorporation (14 pages) |
23 August 2000 | Incorporation (14 pages) |