Uxbridge
Middlesex
UB10 9EB
Secretary Name | Mr Herbert Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 November 2013) |
Role | Company Director |
Correspondence Address | 84 Bluebell Gardens Cardenden Lochgelly Fife KY5 0DS Scotland |
Director Name | Taufik Ade Alli |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2008) |
Role | IT Consultant |
Correspondence Address | 21 Elliot Road Hendon London NW4 3DS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 21 Elliot Road London NW4 3DS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £3,470 |
Cash | £372 |
Current Liabilities | £4,053 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2017 | Application to strike the company off the register (3 pages) |
4 May 2017 | Application to strike the company off the register (3 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
26 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
22 January 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
22 January 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
28 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
10 February 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
15 November 2013 | Termination of appointment of Herbert Robertson as a secretary (1 page) |
15 November 2013 | Termination of appointment of Herbert Robertson as a secretary (1 page) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
3 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 May 2010 | Registered office address changed from 90 Floriston Avenue Uxbridge Middlesex UB10 9EB United Kingdom on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from 90 Floriston Avenue Uxbridge Middlesex UB10 9EB United Kingdom on 20 May 2010 (1 page) |
13 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Registered office address changed from 118 Brent Park Road London NW4 3HP England on 13 May 2010 (1 page) |
13 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Registered office address changed from 118 Brent Park Road London NW4 3HP England on 13 May 2010 (1 page) |
28 January 2010 | Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page) |
28 January 2010 | Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page) |
28 December 2009 | Secretary's details changed for Mr Herbert Robertson on 1 December 2009 (1 page) |
28 December 2009 | Director's details changed for Adejoke Laleye on 1 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Adejoke Laleye on 1 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Adejoke Laleye on 1 December 2009 (2 pages) |
28 December 2009 | Secretary's details changed for Mr Herbert Robertson on 1 December 2009 (1 page) |
28 December 2009 | Secretary's details changed for Mr Herbert Robertson on 1 December 2009 (1 page) |
28 December 2009 | Registered office address changed from 90 Floriston Avenue Uxbridge Middlesex UB10 9EB United Kingdom on 28 December 2009 (1 page) |
28 December 2009 | Registered office address changed from 90 Floriston Avenue Uxbridge Middlesex UB10 9EB United Kingdom on 28 December 2009 (1 page) |
14 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 21 elliot road hendon london NW4 3DS (1 page) |
16 April 2009 | Director's change of particulars / adejoke laleye / 31/03/2009 (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 21 elliot road hendon london NW4 3DS (1 page) |
16 April 2009 | Director's change of particulars / adejoke laleye / 31/03/2009 (1 page) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
21 November 2008 | Appointment terminated director taufik alli (1 page) |
21 November 2008 | Appointment terminated director taufik alli (1 page) |
12 June 2008 | Secretary's change of particulars / herbert robertson / 17/05/2008 (2 pages) |
12 June 2008 | Secretary's change of particulars / herbert robertson / 17/05/2008 (2 pages) |
11 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
11 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
16 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
16 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
24 January 2008 | Ad 01/11/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 January 2008 | Ad 01/11/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
29 June 2007 | Return made up to 16/04/07; full list of members (2 pages) |
29 June 2007 | Return made up to 16/04/07; full list of members (2 pages) |
11 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 February 2007 | Return made up to 16/04/06; full list of members (2 pages) |
12 February 2007 | Return made up to 16/04/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 August 2005 | Return made up to 16/04/05; full list of members (2 pages) |
15 August 2005 | Return made up to 16/04/05; full list of members (2 pages) |
11 November 2004 | Secretary's particulars changed (1 page) |
11 November 2004 | Secretary's particulars changed (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
16 April 2004 | Incorporation (6 pages) |
16 April 2004 | Incorporation (6 pages) |