Stanmore
Greater London
HA8 8DG
Secretary Name | Mrs Barushi Gosrani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2006(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 July 2010) |
Role | Company Director |
Correspondence Address | Little Manor 13 Pipers Green Lane Stanmore Middlesex HA8 8DG |
Director Name | Mr Mahesh Khetshi Gosrani |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Priory Lodge Priory Drive Stanmore Middlesex HA7 3HJ |
Secretary Name | Mrs Nila Mahesh Gosrani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Lodge Priory Drive Stanmore Middlesex HA7 3HJ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £34,889 |
Cash | £26,939 |
Current Liabilities | £734,996 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2010 | Final Gazette dissolved following liquidation (1 page) |
8 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Registered office changed on 26/06/2009 from 4/5 loveridge mews london NW6 2DP (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 4/5 loveridge mews london NW6 2DP (1 page) |
26 June 2009 | Declaration of solvency (3 pages) |
26 June 2009 | Declaration of solvency (3 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Appointment of a voluntary liquidator (1 page) |
26 June 2009 | Appointment of a voluntary liquidator (1 page) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 May 2009 | Company name changed liberty developments one LIMITED\certificate issued on 13/05/09 (2 pages) |
9 May 2009 | Company name changed liberty developments one LIMITED\certificate issued on 13/05/09 (2 pages) |
2 January 2009 | Return made up to 06/10/08; full list of members (3 pages) |
2 January 2009 | Return made up to 06/10/08; full list of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
27 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Secretary's particulars changed (1 page) |
9 March 2006 | Secretary's particulars changed (1 page) |
21 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
21 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
27 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
27 April 2005 | Accounts made up to 30 September 2004 (5 pages) |
14 December 2004 | Particulars of mortgage/charge (4 pages) |
14 December 2004 | Particulars of mortgage/charge (4 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
6 December 2004 | Return made up to 06/10/04; full list of members (6 pages) |
6 December 2004 | Return made up to 06/10/04; full list of members (6 pages) |
5 October 2004 | Ad 07/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Resolutions
|
5 October 2004 | Ad 07/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 2004 | Company name changed liberty retail LTD\certificate issued on 01/10/04 (2 pages) |
1 October 2004 | Company name changed liberty retail LTD\certificate issued on 01/10/04 (2 pages) |
7 November 2003 | New director appointed (3 pages) |
7 November 2003 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New director appointed (3 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Incorporation (16 pages) |