Southgate
London
N14 4ET
Director Name | Kumar Shah |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Sylvester Road Sudbury Middlesex HA0 3AG |
Secretary Name | Mr Girish Mehta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 86 Chase Road Southgate London N14 4ET |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2012 | Final Gazette dissolved following liquidation (1 page) |
26 October 2011 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
26 October 2011 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 4 July 2011 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 4 July 2011 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 4 July 2011 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 4 July 2011 (5 pages) |
30 July 2010 | Registered office address changed from 698/702 High Road Finchley London N12 9PY on 30 July 2010 (2 pages) |
30 July 2010 | Registered office address changed from 698/702 High Road Finchley London N12 9PY on 30 July 2010 (2 pages) |
29 July 2010 | Statement of affairs with form 4.19 (7 pages) |
29 July 2010 | Statement of affairs with form 4.19 (7 pages) |
15 July 2010 | Appointment of a voluntary liquidator (1 page) |
15 July 2010 | Appointment of a voluntary liquidator (1 page) |
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Return made up to 26/03/09; full list of members (4 pages) |
30 July 2009 | Return made up to 26/03/09; full list of members (4 pages) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
31 July 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 July 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 May 2008 | Return made up to 26/03/08; full list of members (4 pages) |
29 May 2008 | Return made up to 26/03/08; full list of members (4 pages) |
13 December 2007 | Return made up to 26/03/07; full list of members (3 pages) |
13 December 2007 | Return made up to 26/03/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 8 sylvester road wembley middlesex HA0 3AG (1 page) |
13 September 2006 | Return made up to 26/03/06; full list of members (3 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 8 sylvester road wembley middlesex HA0 3AG (1 page) |
13 September 2006 | Return made up to 26/03/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 May 2005 | Company name changed venue 5 premiere LIMITED\certificate issued on 20/05/05 (2 pages) |
20 May 2005 | Company name changed venue 5 premiere LIMITED\certificate issued on 20/05/05 (2 pages) |
27 April 2005 | Return made up to 26/03/05; full list of members (5 pages) |
27 April 2005 | Return made up to 26/03/05; full list of members (5 pages) |
12 April 2005 | Ad 10/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 April 2005 | Ad 10/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 February 2005 | Particulars of mortgage/charge (9 pages) |
1 February 2005 | Particulars of mortgage/charge (9 pages) |
23 April 2004 | New secretary appointed;new director appointed (2 pages) |
23 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
26 March 2004 | Incorporation (17 pages) |
26 March 2004 | Incorporation (17 pages) |