Welwyn
Herts
AL6 0UY
Secretary Name | Allan Warner Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | The Gleanings Church Road Glatton PE28 5RR |
Secretary Name | Stephen Jon Saady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 2010) |
Role | Company Director |
Correspondence Address | Symal House 423 Edgware Road London NW9 0HU |
Registered Address | C/O Sjs Tax Ltd Symal House Suite C2 423 Edgware Road London NW9 0HU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2013 | Compulsory strike-off action has been suspended (1 page) |
11 May 2013 | Compulsory strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2011 | Compulsory strike-off action has been suspended (1 page) |
10 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2010 | Termination of appointment of Stephen Saady as a secretary (2 pages) |
6 February 2010 | Termination of appointment of Stephen Saady as a secretary (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
31 December 2008 | Amended accounts made up to 31 December 2007 (6 pages) |
31 December 2008 | Amended accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: c/o sjs tax LTD symal house edgware road london NW9 0HU (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: c/o sjs tax LTD symal house edgware road london NW9 0HU (1 page) |
24 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 January 2007 | Return made up to 27/12/06; full list of members
|
23 January 2007 | Return made up to 27/12/06; full list of members (6 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 58 bloomsbury street london WC1B 3QT (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 58 bloomsbury street london WC1B 3QT (1 page) |
20 December 2005 | Return made up to 27/12/05; full list of members (6 pages) |
20 December 2005 | Return made up to 27/12/05; full list of members (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
14 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: the gleanings church road, glatton cambridgeshire PE28 5RR (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: the gleanings church road, glatton cambridgeshire PE28 5RR (1 page) |
19 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
19 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
23 January 2004 | Return made up to 27/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 27/12/03; full list of members
|
23 December 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
23 December 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: hoist cottage mill lane, waternewton peterborough cambridgeshire PE8 6LY (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: hoist cottage mill lane, waternewton peterborough cambridgeshire PE8 6LY (1 page) |
31 March 2003 | Return made up to 27/12/02; full list of members (6 pages) |
31 March 2003 | Return made up to 27/12/02; full list of members (6 pages) |
27 December 2001 | Incorporation (10 pages) |