423 Edgware Road
London
NW9 0HU
Director Name | Mr Edward Sohoye |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 26 West Green Road Tottenham London N15 5NP |
Secretary Name | Mr Azid Sohoye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Forest Avenue North Chingford London E4 6AR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | ellisandco.co.uk |
---|
Registered Address | Suite F, Rooms 1-4 Symal House 423 Edgware Road London NW9 0HU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
100 at £1 | 1st Class Lettings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,876 |
Cash | £5,948 |
Current Liabilities | £303,772 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2020 | Application to strike the company off the register (1 page) |
18 September 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
9 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a dormant company made up to 30 April 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
9 February 2018 | Registered office address changed from 9 North Parade Mollison Way Edgware Middlesex HA8 5QH to Suite F, Rooms 1-4 Symal House 423 Edgware Road London NW9 0HU on 9 February 2018 (1 page) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
6 July 2017 | Notification of Azid Sohoye as a person with significant control on 29 June 2017 (2 pages) |
6 July 2017 | Notification of Azid Sohoye as a person with significant control on 29 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
16 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
16 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
27 September 2016 | Termination of appointment of Azid Sohoye as a secretary on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Mr Azid Sohoye as a director on 27 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Edward Sohoye as a director on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Mr Azid Sohoye as a director on 27 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Edward Sohoye as a director on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Azid Sohoye as a secretary on 27 September 2016 (1 page) |
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Register(s) moved to registered office address (1 page) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Register(s) moved to registered office address (1 page) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 869 high road london N12 8QA (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 869 high road london N12 8QA (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 121 chase side southgate london N14 5HD (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 121 chase side southgate london N14 5HD (1 page) |
30 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
17 July 2008 | Secretary's change of particulars / azid sohoye / 10/10/2007 (1 page) |
17 July 2008 | Secretary's change of particulars / azid sohoye / 10/10/2007 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
11 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 September 2005 | Return made up to 29/06/05; full list of members (3 pages) |
2 September 2005 | Return made up to 29/06/05; full list of members (3 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members
|
6 July 2004 | Return made up to 29/06/04; full list of members
|
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 December 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
2 December 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
26 June 2003 | Return made up to 29/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 29/06/03; full list of members (7 pages) |
5 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
5 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
19 August 2002 | Return made up to 29/06/02; full list of members (7 pages) |
19 August 2002 | Return made up to 29/06/02; full list of members (7 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: c/o flack stetson mattey house 128-136 high street edware middlesex HA8 7EL (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: c/o flack stetson mattey house 128-136 high street edware middlesex HA8 7EL (1 page) |
28 August 2001 | Ad 31/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 August 2001 | Ad 31/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 July 2001 | Secretary resigned (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (2 pages) |
10 July 2001 | Secretary resigned (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: the britannia suite st jamess buildings 79 ocford street manchester M1 6FR (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: the britannia suite st jamess buildings 79 ocford street manchester M1 6FR (2 pages) |
10 July 2001 | Director resigned (2 pages) |
29 June 2001 | Incorporation (11 pages) |
29 June 2001 | Incorporation (11 pages) |