Edgware
Middlesex
HA8 9QB
Secretary Name | STG Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2009(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 14 September 2016) |
Correspondence Address | 505 Pinner Road North Harrow Middlesex HA2 6EH |
Director Name | Mrs Minaxi Nayan Majeethia |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Grove Edgware Middlesex HA8 9QB |
Secretary Name | Mrs Minaxi Nayan Majeethia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Grove Edgware Middlesex HA8 9QB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£37,699 |
Cash | £75 |
Current Liabilities | £54,830 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
14 June 2016 | Liquidators' statement of receipts and payments to 1 June 2016 (19 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Statement of affairs with form 4.19 (6 pages) |
26 November 2015 | Appointment of a voluntary liquidator (1 page) |
24 November 2015 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to Albemarle House 1 Albemarle Street London W1S 4HA on 24 November 2015 (2 pages) |
22 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 June 2011 | Registered office address changed from 3 Regal Way Suite C First Floor Watford Hertfordshire WD24 4YJ on 21 June 2011 (1 page) |
21 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
4 November 2009 | Appointment of Stg Secretaries Limited as a secretary (2 pages) |
20 October 2009 | Termination of appointment of Minaxi Majeethia as a secretary (1 page) |
20 October 2009 | Termination of appointment of Minaxi Majeethia as a director (1 page) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
21 June 2007 | Return made up to 30/05/07; full list of members (7 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: room 220 trafalgar house grenville place mill hill london NW7 3SA (1 page) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
19 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
21 December 2005 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
14 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 July 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
11 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
2 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
9 September 2002 | New secretary appointed;new director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Ad 28/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: unit 4 warner house harrovian bus village bessborough rd, harrow middx HA1 3EX (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
30 May 2002 | Incorporation (9 pages) |