Edgware
Middlesex
HA8 8TA
Secretary Name | Mr Samir Pravin Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Aldridge Avenue Edgware Middlesex HA8 8TA |
Director Name | Mrs Sonal Samir Shah |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 1 Aldridge Avenue Edgware Middlesex HA8 8TA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 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 | 26 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 10 Hazel Gardens Edgware HA8 8PE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mrs Sonal Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,130 |
Cash | £24,462 |
Current Liabilities | £23,332 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
1 October 2013 | Termination of appointment of Sonal Shah as a director (1 page) |
1 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
9 November 2005 | Return made up to 26/09/05; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: c/o sms abacus & co rowlandson house 289-293 ballards lane london N12 8NP (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: rowlandson house 289-293 ballards lane finchley central london N12 8NP (1 page) |
10 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 1 aldridge avenue edgware middx HA8 8TA (1 page) |
10 October 2002 | Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Incorporation (9 pages) |