Edgware
Middlesex
HA8 7DD
Director Name | Mr Bhavenesh Ghai |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Lands Hill Holly Spring Lane Bracknell Berkshire RG12 2QX |
Secretary Name | Sally Ann Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Eskdale Lovel Road Winkfield Berkshire SL4 2ES |
Secretary Name | Sally Ann Ghai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | 2 Old Lands Hill Holly Spring Lane Bracknell Berkshire RG12 2QX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | ABC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 01 June 2003) |
Correspondence Address | 1st Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX |
Registered Address | Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2013 | Application to strike the company off the register (3 pages) |
26 June 2013 | Application to strike the company off the register (3 pages) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-09-24
|
24 September 2012 | Director's details changed for Ms. Sally Ann Ghai on 24 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-09-24
|
24 September 2012 | Director's details changed for Ms. Sally Ann Ghai on 24 September 2012 (2 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 April 2012 | Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page) |
13 January 2012 | Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
13 January 2012 | Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
9 January 2012 | Director's details changed for Ms. Sally Ann Ghai on 30 November 2011 (2 pages) |
9 January 2012 | Director's details changed for Ms. Sally Ann Ghai on 30 November 2011 (2 pages) |
8 July 2011 | Director's details changed for Ms. Sally Ann Ghai on 1 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Ms. Sally Ann Ghai on 1 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Ms. Sally Ann Ghai on 1 July 2011 (2 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 February 2011 | Termination of appointment of Sally Ghai as a secretary (1 page) |
9 February 2011 | Termination of appointment of Bhavenesh Ghai as a director (1 page) |
9 February 2011 | Termination of appointment of Sally Ghai as a secretary (1 page) |
9 February 2011 | Appointment of Ms. Sally Ann Ghai as a director (2 pages) |
9 February 2011 | Termination of appointment of Bhavenesh Ghai as a director (1 page) |
9 February 2011 | Appointment of Ms. Sally Ann Ghai as a director (2 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Bhavenesh Ghai on 29 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Bhavenesh Ghai on 29 May 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 September 2009 | Return made up to 29/05/09; full list of members (3 pages) |
14 September 2009 | Return made up to 29/05/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 October 2008 | Return made up to 29/05/08; full list of members (3 pages) |
13 October 2008 | Return made up to 29/05/08; full list of members (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 May 2007 | Return made up to 29/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 29/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
6 June 2005 | Return made up to 29/05/05; full list of members
|
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 October 2004 | Secretary's particulars changed (1 page) |
28 October 2004 | Secretary's particulars changed (1 page) |
7 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
8 March 2004 | Accounts made up to 31 May 2003 (4 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Return made up to 29/05/03; full list of members
|
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
14 April 2003 | Accounts made up to 31 May 2002 (4 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 237 preston road wembley middlesex HA9 8PE (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 237 preston road wembley middlesex HA9 8PE (1 page) |
16 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
16 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: 237 preston road wembley middlesex HA9 8PE (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: 237 preston road wembley middlesex HA9 8PE (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
29 May 2001 | Incorporation (10 pages) |