60 The Ridgeway
Enfield
EN2 8LG
Secretary Name | Edward Baldev Singh Meir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 56 Ethelbert Gardens Gants Hill Ilford Essex IG2 6UN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Finance House 383 Eastern Avenue Ilford Essex IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Subhas Chandra Bhairo 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2014 | Application to strike the company off the register (3 pages) |
16 April 2014 | Application to strike the company off the register (3 pages) |
27 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
13 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Accounts for a dormant company made up to 28 February 2012 (8 pages) |
28 November 2012 | Accounts for a dormant company made up to 28 February 2012 (8 pages) |
2 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
1 December 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
25 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
9 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
26 April 2010 | Director's details changed for Subhas Chandra Bhairo on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Subhas Chandra Bhairo on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Subhas Chandra Bhairo on 1 October 2009 (2 pages) |
28 August 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
28 August 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
20 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
2 November 2008 | Accounts for a dormant company made up to 28 February 2008 (6 pages) |
2 November 2008 | Accounts for a dormant company made up to 28 February 2008 (6 pages) |
25 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
16 July 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
16 July 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
6 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
6 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
31 August 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
31 August 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
21 February 2006 | Return made up to 07/02/06; full list of members
|
21 February 2006 | Return made up to 07/02/06; full list of members
|
14 October 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
14 October 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
4 March 2005 | Return made up to 07/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 07/02/05; full list of members (6 pages) |
28 September 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
28 September 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
18 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
2 May 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
2 May 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
10 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
10 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: charter house 8/10 station road london E12 5BT (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: charter house 8/10 station road london E12 5BT (1 page) |
8 September 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
8 September 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
1 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Incorporation (17 pages) |
7 February 2001 | Incorporation (17 pages) |