Stanmore
Middlesex
HA7 3EQ
Director Name | Mr Akram Sawdaye |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 28 June 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Russell Grove Mill Hill London NW7 3QU |
Secretary Name | Mr Akram Sawdaye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 28 June 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Russell Grove Mill Hill London NW7 3QU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Anthony Stephens & Co 174 Victoria Park Road London E9 7HD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Akram Sawdaye 50.00% Ordinary |
---|---|
50 at £1 | Laurence Hamilton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,373 |
Cash | £2,591 |
Current Liabilities | £11,971 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 November 2011 | Delivered on: 1 December 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £140,000.00 due or to become due from the company to the chargee. Particulars: 99 sunnymead road london. Outstanding |
---|---|
19 December 2002 | Delivered on: 7 January 2003 Persons entitled: Woolwich PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 376 central avenue southend on sea. Outstanding |
14 August 2011 | Delivered on: 18 August 2011 Satisfied on: 2 February 2016 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Satisfaction of charge 2 in full (1 page) |
2 February 2016 | Satisfaction of charge 2 in full (1 page) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-09-26
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2015 | Compulsory strike-off action has been suspended (1 page) |
11 February 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
4 March 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
4 March 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 March 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Laurence Hamilton on 1 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Laurence Hamilton on 1 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Laurence Hamilton on 1 December 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 March 2009 | Return made up to 07/12/08; full list of members (3 pages) |
25 March 2009 | Return made up to 07/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 07/12/07; full list of members (3 pages) |
15 January 2009 | Return made up to 07/12/07; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 36 high street southgate london N14 6EE (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 36 high street southgate london N14 6EE (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 December 2006 | Return made up to 07/12/06; full list of members (7 pages) |
21 December 2006 | Return made up to 07/12/06; full list of members (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
13 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: 5 russell grove london NW7 3QU (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 5 russell grove london NW7 3QU (1 page) |
23 January 2002 | Memorandum and Articles of Association (15 pages) |
23 January 2002 | Memorandum and Articles of Association (15 pages) |
21 January 2002 | Resolutions
|
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | Resolutions
|
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
9 January 2002 | Company name changed menaview LIMITED\certificate issued on 09/01/02 (2 pages) |
9 January 2002 | Company name changed menaview LIMITED\certificate issued on 09/01/02 (2 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: 6-8 underwood street london N1 7JQ (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: 6-8 underwood street london N1 7JQ (1 page) |
7 December 2001 | Incorporation (18 pages) |
7 December 2001 | Incorporation (18 pages) |