Edgware
Middlesex
HA8 7LS
Secretary Name | Narendra Chandulal Kansara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2008(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 88 Edgwarebury Lane Edgware Middlesex HA8 8LY |
Director Name | Sashanka Sekhar Banerjee |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 January 2006) |
Role | Company Director |
Correspondence Address | 99 Valley Drive Kingsbury London NW9 9NL |
Director Name | Mr Debasish Bandopadhyay |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 January 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66 Kenilworth Drive Borehamwood Hertfordshire WD6 1QN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 15 Old Rectory Gardens Edgware Middlesex HA8 7LS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
200k at £1 | Manoj Bandyopadhyay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,256 |
Cash | £8,700 |
Current Liabilities | £50,005 |
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
13 December 2005 | Delivered on: 20 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 18, 10 centre hatfield business park hatfield hertfordshire f/h t/n HD412587. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2020 | Application to strike the company off the register (1 page) |
4 March 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
14 February 2020 | Current accounting period shortened from 30 April 2020 to 28 February 2020 (1 page) |
8 July 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
10 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
6 June 2017 | Statement of capital on 6 June 2017
|
6 June 2017 | Statement of capital on 6 June 2017
|
23 May 2017 | Resolutions
|
23 May 2017 | Solvency Statement dated 09/01/17 (1 page) |
23 May 2017 | Statement by Directors (1 page) |
23 May 2017 | Solvency Statement dated 09/01/17 (1 page) |
23 May 2017 | Resolutions
|
23 May 2017 | Statement by Directors (1 page) |
3 May 2017 | Statement by Directors (1 page) |
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
3 May 2017 | Statement by Directors (1 page) |
3 May 2017 | Solvency Statement dated 09/01/17 (1 page) |
3 May 2017 | Solvency Statement dated 09/01/17 (1 page) |
7 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
24 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
5 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
8 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Manoj Bandyopadhyay on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Manoj Bandyopadhyay on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Manoj Bandyopadhyay on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 April 2009 | Appointment terminated director sashanka banerjee (1 page) |
30 April 2009 | Appointment terminated director sashanka banerjee (1 page) |
30 April 2009 | Appointment terminated director debasish bandopadhyay (1 page) |
30 April 2009 | Appointment terminated director debasish bandopadhyay (1 page) |
30 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 December 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
11 December 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
10 December 2008 | Secretary appointed narendra chandulal kansara (2 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from marquess court 69 southampton row london WC1B 4ET (1 page) |
10 December 2008 | Secretary appointed narendra chandulal kansara (2 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from marquess court 69 southampton row london WC1B 4ET (1 page) |
14 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
13 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
10 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
20 December 2005 | Particulars of mortgage/charge (5 pages) |
20 December 2005 | Particulars of mortgage/charge (5 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 August 2005 | Ad 24/08/05-26/08/05 £ si [email protected]=199999 £ ic 1/200000 (1 page) |
26 August 2005 | Ad 24/08/05-26/08/05 £ si [email protected]=199999 £ ic 1/200000 (1 page) |
8 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
8 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
5 April 2004 | Incorporation (30 pages) |
5 April 2004 | Incorporation (30 pages) |