Edgware
Middlesex
HA8 8JL
Secretary Name | Blieme Gross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(2 years after company formation) |
Appointment Duration | 11 years, 9 months (closed 08 November 2016) |
Role | Company Director |
Correspondence Address | 49 Mowbray Road Mowbray Road Edgware Middlesex HA8 8JL |
Director Name | Mr Eugen Grosz |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Skips Hire |
Country of Residence | England |
Correspondence Address | 34 Knightland Road London E5 9HS |
Secretary Name | Mr Israel Gross |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Warwick Court Upper Clapton Road London E5 9LB |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Website | a1building.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88060957 |
Telephone region | London |
Registered Address | 49 Mowbray Road Mowbray Road Edgware Middlesex HA8 8JL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
5 at £1 | Blieme Gross 50.00% Ordinary |
---|---|
5 at £1 | Israel Gross 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,905 |
Cash | £7,693 |
Current Liabilities | £28,407 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2016 | Voluntary strike-off action has been suspended (1 page) |
26 May 2016 | Voluntary strike-off action has been suspended (1 page) |
19 May 2016 | Application to strike the company off the register (3 pages) |
19 May 2016 | Application to strike the company off the register (3 pages) |
21 April 2016 | Compulsory strike-off action has been suspended (1 page) |
21 April 2016 | Compulsory strike-off action has been suspended (1 page) |
13 April 2016 | Registered office address changed from 38 Boyne Avenue London NW4 2JN to C/O Albeck Limited 49 Mowbray Road Mowbray Road Edgware Middlesex HA8 8JL on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from 38 Boyne Avenue London NW4 2JN to C/O Albeck Limited 49 Mowbray Road Mowbray Road Edgware Middlesex HA8 8JL on 13 April 2016 (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
7 August 2014 | Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ to 38 Boyne Avenue London NW4 2JN on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ to 38 Boyne Avenue London NW4 2JN on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ to 38 Boyne Avenue London NW4 2JN on 7 August 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
12 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 January 2013 | Director's details changed for Mr Israel Gross on 1 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mr Israel Gross on 1 January 2013 (2 pages) |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Secretary's details changed for Blieme Gross on 1 January 2013 (1 page) |
15 January 2013 | Director's details changed for Mr Israel Gross on 1 January 2013 (2 pages) |
15 January 2013 | Secretary's details changed for Blieme Gross on 1 January 2013 (1 page) |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Secretary's details changed for Blieme Gross on 1 January 2013 (1 page) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Israel Gross on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Israel Gross on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Israel Gross on 1 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 March 2007 | Return made up to 10/01/07; full list of members (3 pages) |
1 March 2007 | Return made up to 10/01/07; full list of members (3 pages) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Secretary's particulars changed (1 page) |
13 November 2006 | Ad 14/08/06--------- £ si 5@1=5 £ ic 5/10 (2 pages) |
13 November 2006 | Ad 14/08/06--------- £ si 5@1=5 £ ic 5/10 (2 pages) |
15 August 2006 | Ad 28/02/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
15 August 2006 | Ad 28/02/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 May 2006 | New director appointed (1 page) |
5 May 2006 | New director appointed (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
26 January 2006 | Return made up to 10/01/06; full list of members
|
26 January 2006 | Return made up to 10/01/05; full list of members (6 pages) |
26 January 2006 | Return made up to 10/01/06; full list of members
|
26 January 2006 | Return made up to 10/01/05; full list of members (6 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 34 knightland road london E5 9HS (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 34 knightland road london E5 9HS (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 April 2004 | Return made up to 10/01/04; full list of members (6 pages) |
8 April 2004 | Return made up to 10/01/04; full list of members (6 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Incorporation (15 pages) |
10 January 2003 | Incorporation (15 pages) |