London
NW10 0HS
Director Name | Mr Liaqat Mahmood |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 May 2010) |
Role | Property Developer |
Correspondence Address | 63 Tentlow Lane Southall Middlesex UB2 4LN |
Secretary Name | Mr Derek Jack Ketteringham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 375 North Circular Road London NW10 0HS |
Secretary Name | Robert Jaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 March 2005) |
Role | Company Director |
Correspondence Address | 38 Grove Park Gardens Chiswick London W4 3RZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Barry Flack & Co Knight House 27-31 East Barnet Road Barnet Herts EN4 8RN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2008 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
10 December 2008 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page) |
2 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page) |
7 January 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
7 January 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
3 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
3 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page) |
27 February 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: c/o flack stetson equity house 128-136 high street edgware middlesex HA8 7EL (1 page) |
27 February 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: c/o flack stetson equity house 128-136 high street edgware middlesex HA8 7EL (1 page) |
11 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
11 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
28 June 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
28 June 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
13 March 2006 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
13 March 2006 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
6 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
6 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
22 March 2005 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
22 March 2005 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
27 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: c/o mws kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
20 January 2004 | Return made up to 01/10/03; no change of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
20 January 2004 | Return made up to 01/10/02; full list of members (6 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: c/o mws kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
20 January 2004 | Return made up to 01/10/03; no change of members (6 pages) |
20 January 2004 | Return made up to 01/10/02; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
15 January 2004 | Restoration by order of the court (3 pages) |
15 January 2004 | Restoration by order of the court (3 pages) |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 6-8 underwood street london N1 7JQ (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 6-8 underwood street london N1 7JQ (1 page) |
1 October 2001 | Incorporation (20 pages) |
1 October 2001 | Incorporation (20 pages) |