Edgware
Middlesex
HA8 7SE
Secretary Name | Mr Steven Resnick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Orchard Drive Edgware Middlesex HA8 7SE |
Director Name | Mr Geoffrey Hugh Melamet |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Meadway London NW11 6QH |
Secretary Name | Mr Geoffrey Hugh Melamet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 August 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Meadway London NW11 6QH |
Director Name | Mr Peter Gordon Osborn |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 January 2005) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Felden Grange Featherbed Lane Felden Hertfordshire HP3 0BT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 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 | 11 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 2nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£288,715 |
Cash | £647 |
Current Liabilities | £296,320 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | Compulsory strike-off action has been suspended (1 page) |
13 April 2010 | Compulsory strike-off action has been suspended (1 page) |
12 February 2010 | Termination of appointment of Geoffrey Melamet as a director (1 page) |
12 February 2010 | Termination of appointment of Geoffrey Melamet as a director (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Return made up to 11/10/08; full list of members (3 pages) |
12 February 2009 | Return made up to 11/10/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2006 | Return made up to 11/10/06; full list of members (2 pages) |
12 December 2006 | Return made up to 11/10/06; full list of members (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Particulars of mortgage/charge (4 pages) |
29 March 2006 | Particulars of mortgage/charge (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 December 2005 | Return made up to 11/10/05; full list of members (2 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
16 December 2005 | Return made up to 11/10/05; full list of members (2 pages) |
19 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Particulars of mortgage/charge (7 pages) |
28 October 2005 | Particulars of mortgage/charge (7 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
29 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
15 September 2004 | Accounts made up to 30 June 2004 (4 pages) |
15 September 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
3 July 2004 | Particulars of mortgage/charge (7 pages) |
3 July 2004 | Particulars of mortgage/charge (7 pages) |
18 May 2004 | New director appointed (3 pages) |
18 May 2004 | New director appointed (3 pages) |
20 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
23 July 2003 | Accounts made up to 30 June 2003 (4 pages) |
22 July 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
22 July 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: rernev house 871 high road north finchley london N12 8QA (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: rernev house 871 high road north finchley london N12 8QA (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: regency house, 871 high rd north finchley london N12 8QA (1 page) |
24 October 2002 | New secretary appointed;new director appointed (3 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: regency house, 871 high rd north finchley london N12 8QA (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New secretary appointed;new director appointed (3 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
11 October 2002 | Incorporation (9 pages) |
11 October 2002 | Incorporation (9 pages) |