369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director Name | Mr Salman Zoubaida |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 31 March 2015(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Stuart Charles Bailey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farncombe House The Goodings Woodlands St Mary Berkshire RG17 7BD |
Director Name | Mr Malory Peter Clifford |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Meadowbank London NW3 3AY |
Secretary Name | Nicholas Christopher Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lammas Road Cheddington Buckinghamshire LU7 0RY |
Director Name | Ms Alethea Chia Jung Siow |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 April 2011) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 51 Manchester Street London W1U 7LU |
Director Name | Mr Ezra Shahrabani |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
1 at £1 | Akuna Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2003 | Delivered on: 15 May 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 99 devonport southwick st london W2 2QH t/no NGL645223. Outstanding |
---|---|
10 June 2002 | Delivered on: 19 June 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 395 the water gardens norfolk crescent london W2, t/n NGL728301, the benefit of all the gross rents licence fees and other monies, all losses costs charges and expenses however incurred by the lender. See the mortgage charge document for full details. Outstanding |
10 June 2002 | Delivered on: 19 June 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property 199 park west park west place london W2 2QL t/n NGL373341 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. See the mortgage charge document for full details. Outstanding |
10 September 2001 | Delivered on: 20 September 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever. Particulars: By way of legal mortgage the property being flat 26 northways, college crescent, swiss cottage, london NW3 5DR t/n NGL407566 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business... See the mortgage charge document for full details. Outstanding |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | Application to strike the company off the register (3 pages) |
14 June 2016 | Application to strike the company off the register (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 April 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Appointment of Mr Salman Zoubaida as a director on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Salman Zoubaida as a director on 31 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Ezra Shahrabani as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Ezra Shahrabani as a director on 31 March 2015 (1 page) |
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
29 May 2014 | Annual return made up to 8 May 2014 Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 8 May 2014 Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 8 May 2014 Statement of capital on 2014-05-29
|
19 May 2014 | Secretary's details changed for Matthew Todd Richter on 1 January 2014 (1 page) |
19 May 2014 | Director's details changed for Mr Ezra Shahrabani on 1 January 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Matthew Todd Richter on 1 January 2014 (1 page) |
19 May 2014 | Director's details changed for Mr Ezra Shahrabani on 1 January 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Matthew Todd Richter on 1 January 2014 (1 page) |
19 May 2014 | Director's details changed for Mr Ezra Shahrabani on 1 January 2014 (2 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (14 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (14 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (14 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Annual return made up to 8 May 2012 (14 pages) |
22 May 2012 | Annual return made up to 8 May 2012 (14 pages) |
22 May 2012 | Annual return made up to 8 May 2012 (14 pages) |
24 April 2012 | Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012 (2 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
5 May 2011 | Appointment of Ezra Shahrabani as a director (3 pages) |
5 May 2011 | Termination of appointment of Malory Clifford as a director (2 pages) |
5 May 2011 | Termination of appointment of Nicholas Wright as a secretary (2 pages) |
5 May 2011 | Termination of appointment of Alethea Siow as a director (2 pages) |
5 May 2011 | Termination of appointment of Nicholas Wright as a secretary (2 pages) |
5 May 2011 | Appointment of Matthew Todd Richter as a secretary (3 pages) |
5 May 2011 | Termination of appointment of Malory Clifford as a director (2 pages) |
5 May 2011 | Appointment of Ezra Shahrabani as a director (3 pages) |
5 May 2011 | Termination of appointment of Alethea Siow as a director (2 pages) |
5 May 2011 | Appointment of Matthew Todd Richter as a secretary (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2010 | Annual return made up to 8 May 2010 (14 pages) |
24 May 2010 | Annual return made up to 8 May 2010 (14 pages) |
24 May 2010 | Annual return made up to 8 May 2010 (14 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from c/o parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from c/o parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page) |
15 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
19 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed (1 page) |
21 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
13 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 May 2005 | Return made up to 08/05/05; full list of members (5 pages) |
20 May 2005 | Return made up to 08/05/05; full list of members (5 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 May 2004 | Return made up to 08/05/04; full list of members (5 pages) |
21 May 2004 | Return made up to 08/05/04; full list of members (5 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 May 2003 | Return made up to 08/05/03; full list of members (5 pages) |
24 May 2003 | Secretary's particulars changed (1 page) |
24 May 2003 | Return made up to 08/05/03; full list of members (5 pages) |
24 May 2003 | Secretary's particulars changed (1 page) |
15 May 2003 | Particulars of mortgage/charge (5 pages) |
15 May 2003 | Particulars of mortgage/charge (5 pages) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 June 2002 | Particulars of mortgage/charge (5 pages) |
19 June 2002 | Particulars of mortgage/charge (5 pages) |
19 June 2002 | Particulars of mortgage/charge (5 pages) |
19 June 2002 | Particulars of mortgage/charge (5 pages) |
24 May 2002 | Return made up to 08/05/02; full list of members (5 pages) |
24 May 2002 | Return made up to 08/05/02; full list of members (5 pages) |
24 May 2002 | Secretary's particulars changed (1 page) |
24 May 2002 | Secretary's particulars changed (1 page) |
2 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
2 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
20 September 2001 | Particulars of mortgage/charge (5 pages) |
20 September 2001 | Particulars of mortgage/charge (5 pages) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 31 corsham street london N1 6DR (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 31 corsham street london N1 6DR (1 page) |
8 May 2001 | Incorporation (18 pages) |
8 May 2001 | Incorporation (18 pages) |