Edgware
Middlesex
HA8 7NQ
Director Name | Peter Siswoo |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Indonesian |
Status | Closed |
Appointed | 20 October 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 April 2009) |
Role | Restaurant |
Correspondence Address | 7 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS |
Director Name | Gibran Glaeb |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 24 Wakemans Hill Avenue London NW9 0TY |
Director Name | Mr Amat Muda Siregar |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 01 April 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 7 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,807 |
Cash | £16,822 |
Current Liabilities | £16,772 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 July 2007 | Return made up to 23/04/07; full list of members (2 pages) |
22 June 2006 | Return made up to 23/04/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: 7 sheaveshill parade sheaveshill avenue london NW9 6RS (1 page) |
2 June 2004 | Return made up to 23/04/04; full list of members (6 pages) |
16 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
2 May 2003 | Secretary resigned (2 pages) |
2 May 2003 | Director resigned (2 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |