Edgware
Middlesex
HA8 8EE
Director Name | Mr Kishor Khiroya |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(4 years, 11 months after company formation) |
Appointment Duration | 13 years (closed 20 July 2021) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 4 Kings Drive Edgware Middx HA8 8EE |
Director Name | Mohamed Shoiab Memon |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2004(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 January 2012) |
Role | Properties |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lowswood Close Northwood Middlesex HA6 2XE |
Director Name | Mr Jonathan Pugh |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2004(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2008) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Dolaufan Burry Port Carmarthenshire SA16 0RF Wales |
Director Name | John Sullivan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2004(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2006) |
Role | Builder |
Correspondence Address | 45 Bushfield Crescent Edgware Middlesex HA8 8XQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(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 | 18 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 9 Handel Parade, Whitchurch Lane Edgware Middlesex HA8 6LD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Kishor Khiroya 50.00% Ordinary |
---|---|
50 at £1 | Shoaib Memon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 November 2009 | Delivered on: 24 November 2009 Persons entitled: Egt Bridging Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land lying to the north of gwscwm road burry port carmarthenshire t/no WA368807. Outstanding |
---|---|
12 October 2005 | Delivered on: 18 October 2005 Persons entitled: Mohamed Shoaib Memon Classification: Legal charge Secured details: £600,000 due or to become due from the company to. Particulars: Bayview craig burry port carmarthenshire. Outstanding |
12 October 2005 | Delivered on: 14 October 2005 Persons entitled: Egt Bridging Finance Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed legal charge all rents now owing or hereafter to become owing. See the mortgage charge document for full details. Outstanding |
12 October 2005 | Delivered on: 14 October 2005 Persons entitled: Egt Bridging Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a bayview graig burry port carmarthenshire t/no CYM185312 and other immovable property together with all buildings attached to the said property as well as trade and other fixtures,fixed plant and machinery of the company from time to time thereon. Outstanding |
22 November 2004 | Delivered on: 3 December 2004 Persons entitled: Shoaib Memon Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Premises and land known as bay view y graig burry port carmarthenshire. Outstanding |
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 April 2021 | Application to strike the company off the register (1 page) |
3 February 2021 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
1 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
1 December 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2019 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 November 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 December 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Termination of appointment of Mohamed Memon as a director (1 page) |
22 May 2012 | Termination of appointment of Mohamed Memon as a director (1 page) |
23 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Mohamed Shoiab Memon on 2 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Mohamed Shoiab Memon on 2 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Mohamed Shoiab Memon on 2 October 2009 (2 pages) |
1 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 November 2009 | Annual return made up to 18 July 2008 with a full list of shareholders (8 pages) |
6 November 2009 | Appointment of Mr Kishor Khiroya as a director (1 page) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 November 2009 | Restoration by order of the court (2 pages) |
6 November 2009 | Appointment of Mr Kishor Khiroya as a director (1 page) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 November 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 November 2009 | Restoration by order of the court (2 pages) |
6 November 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Annual return made up to 18 July 2008 with a full list of shareholders (8 pages) |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2008 | Director's change of particulars / shoaib memon / 15/07/2008 (2 pages) |
17 July 2008 | Director's change of particulars / shoaib memon / 15/07/2008 (2 pages) |
2 May 2008 | Return made up to 18/07/07; full list of members (4 pages) |
2 May 2008 | Return made up to 18/07/07; full list of members (4 pages) |
1 May 2008 | Appointment terminated director jonathan pugh (1 page) |
1 May 2008 | Appointment terminated director jonathan pugh (1 page) |
15 January 2008 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
15 January 2008 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
19 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
13 February 2006 | Return made up to 18/07/05; full list of members (3 pages) |
13 February 2006 | Return made up to 18/07/05; full list of members (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Return made up to 18/07/04; full list of members (7 pages) |
11 October 2004 | Return made up to 18/07/04; full list of members (7 pages) |
13 July 2004 | Ad 07/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2004 | Ad 07/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
30 June 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
18 July 2003 | Incorporation (9 pages) |
18 July 2003 | Incorporation (9 pages) |