1 High Street
Edgware
Middlesex
HA8 7TA
Secretary Name | Edgware Company Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 March 2008) |
Correspondence Address | 5th Floor Grosvenor House 1 High Street Edgware Middlesex HA8 7TA |
Director Name | Sanjah Chibba |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 81 Bishops Road Hayes Middlesex UB3 2TG |
Director Name | Andrew William Ward |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 24 Elm Close Waltham Abbey Essex EN9 1SQ |
Secretary Name | Sanjah Chibba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 81 Bishops Road Hayes Middlesex UB3 2TG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
26 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2007 | Voluntary strike-off action has been suspended (1 page) |
20 February 2007 | Voluntary strike-off action has been suspended (1 page) |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2006 | Application for striking-off (1 page) |
4 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
27 June 2006 | Secretary resigned;director resigned (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 5TH floor grosvenor house 1 high street edgware middlesex HA8 7TA (1 page) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | Director resigned (1 page) |
18 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
7 July 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
2 November 2004 | Particulars of mortgage/charge (9 pages) |
7 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
23 September 2004 | Particulars of mortgage/charge (9 pages) |
19 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
25 May 2004 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
11 November 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
15 October 2003 | Return made up to 03/10/03; full list of members
|
24 September 2003 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
22 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
2 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
3 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
3 October 2000 | Incorporation (17 pages) |