Edgware
Middx
HA8 7EQ
Director Name | Mrs Denise Ormsby Swede |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 High Street Edgware Middx HA8 7EQ |
Secretary Name | Mr David Stewart Swede |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 November 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 High Street Edgware Middx HA8 7EQ |
Secretary Name | Paul Howard Patashnik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 2007) |
Role | Company Director |
Correspondence Address | 215 Darkes Lane Potters Bar Hertfordshire EN6 1BX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 48 High Street Edgware Middx HA8 7EQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2010 | Application to strike the company off the register (3 pages) |
12 July 2010 | Application to strike the company off the register (3 pages) |
24 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-10-24
|
24 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-10-24
|
24 October 2009 | Director's details changed for Mr David Stewart Swede on 24 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Mrs Denise Ormsby Swede on 24 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Mr David Stewart Swede on 24 October 2009 (2 pages) |
24 October 2009 | Secretary's details changed for Mr David Stewart Swede on 24 October 2009 (1 page) |
24 October 2009 | Director's details changed for Mrs Denise Ormsby Swede on 24 October 2009 (2 pages) |
24 October 2009 | Secretary's details changed for Mr David Stewart Swede on 24 October 2009 (1 page) |
10 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
10 August 2009 | Accounts made up to 31 October 2008 (1 page) |
27 January 2009 | Director and secretary's change of particulars / david swede / 27/01/2009 (1 page) |
27 January 2009 | Director and Secretary's Change of Particulars / david swede / 27/01/2009 / HouseName/Number was: , now: 11A; Street was: the mount, now: heath drive; Area was: oxford road, now: ; Post Town was: gerrards cross, now: london; Region was: buckinghamshire, now: ; Post Code was: SL9 7PU, now: NW3 7SN; Country was: , now: united kingdom (1 page) |
27 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
27 January 2009 | Director's change of particulars / denise swede / 27/01/2009 (1 page) |
27 January 2009 | Director's Change of Particulars / denise swede / 27/01/2009 / HouseName/Number was: , now: 11A; Street was: the mount oxford road, now: heath drive; Post Town was: gerrards cross, now: london; Region was: buckinghamshire, now: ; Post Code was: SL9 7PU, now: NW3 7SN; Country was: , now: united kingdom (1 page) |
27 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from the mount, oxford road gerrards cross buckinghamshire SL9 7PU (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from the mount, oxford road gerrards cross buckinghamshire SL9 7PU (1 page) |
27 August 2008 | Accounts made up to 31 October 2007 (1 page) |
27 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
29 December 2007 | Return made up to 20/10/07; no change of members (7 pages) |
29 December 2007 | Return made up to 20/10/07; no change of members (7 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
25 September 2007 | Accounts made up to 31 October 2006 (1 page) |
29 March 2007 | Ad 20/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Memorandum and Articles of Association (12 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Memorandum and Articles of Association (12 pages) |
2 March 2007 | Company name changed move uk LIMITED\certificate issued on 02/03/07 (2 pages) |
2 March 2007 | Company name changed move uk LIMITED\certificate issued on 02/03/07 (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 48 high street edgware middlesex HA8 7EQ (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 48 high street edgware middlesex HA8 7EQ (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 October 2006 | Return made up to 20/10/06; full list of members (6 pages) |
27 October 2006 | Return made up to 20/10/06; full list of members (6 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
19 June 2006 | Accounts made up to 31 October 2005 (1 page) |
20 January 2006 | Return made up to 20/10/05; full list of members (6 pages) |
20 January 2006 | Return made up to 20/10/05; full list of members (6 pages) |
9 February 2005 | Return made up to 20/10/04; full list of members (6 pages) |
9 February 2005 | Return made up to 20/10/04; full list of members (6 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
7 February 2005 | Accounts made up to 31 October 2004 (1 page) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
20 October 2003 | Incorporation (16 pages) |