Edgware
Middlesex
HA8 7DD
Secretary Name | ABC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 May 2011(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 05 March 2019) |
Correspondence Address | Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Allen David Wesson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Tassell Close East Malling Kent ME19 6QB |
Director Name | Jean Wesson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Tassell Close East Malling Kent ME19 6QB |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Allen David Wesson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Tassell Close East Malling Kent ME19 6QB |
Registered Address | Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
100 at £1 | Ids Infotech (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
---|---|
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 August 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
12 December 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Director's details changed for Mr Amanjit Singh on 10 April 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Abc Secretaries Ltd on 3 April 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Abc Secretaries Ltd on 3 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page) |
29 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Appointment of Abc Secretaries Ltd as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Allen Wesson as a secretary (1 page) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Termination of appointment of Jean Wesson as a director (1 page) |
9 May 2011 | Termination of appointment of Allen Wesson as a director (1 page) |
14 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
23 December 2010 | Appointment of Mr. Amanjit Singh as a director (2 pages) |
23 December 2010 | Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 23 December 2010 (1 page) |
26 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
31 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
26 July 2005 | Return made up to 22/07/05; full list of members (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 October 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
28 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
15 August 2003 | Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Incorporation (18 pages) |