1 Ballards Lane
London
N3 1LQ
Secretary Name | AVAR Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2008(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 January 2012) |
Correspondence Address | Suite 2.8 Central House 1 Ballards Lane London N3 1LQ |
Director Name | Manvier Jagpal |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Elgin Avenue Ashford Surrey TW15 1QE |
Secretary Name | Khin Kyaw Nyo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Eastern Quay Apartments 25 Rayleigh Road London E16 1AX |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | CDUK Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | Unit 1 Horizon Building 15 Hertsmere Road London E14 4AW |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
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 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2012 | Final Gazette dissolved following liquidation (1 page) |
24 October 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 14 October 2011 (7 pages) |
24 October 2011 | Liquidators statement of receipts and payments to 14 October 2011 (7 pages) |
24 October 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 14 October 2011 (7 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Statement of affairs with form 4.19 (5 pages) |
11 January 2011 | Statement of affairs with form 4.19 (5 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Appointment of a voluntary liquidator (1 page) |
11 January 2011 | Appointment of a voluntary liquidator (1 page) |
4 January 2011 | Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ England on 4 January 2011 (2 pages) |
4 January 2011 | Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ England on 4 January 2011 (2 pages) |
4 January 2011 | Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ England on 4 January 2011 (2 pages) |
10 September 2010 | Compulsory strike-off action has been suspended (1 page) |
10 September 2010 | Compulsory strike-off action has been suspended (1 page) |
9 June 2010 | Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP England on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP England on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP England on 9 June 2010 (1 page) |
8 June 2010 | Director's details changed for Mrs Vimmi Malhotra on 1 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page) |
8 June 2010 | Director's details changed for Mrs Vimmi Malhotra on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Vimmi Malhotra on 1 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page) |
8 June 2010 | Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from unit 1 horizon building 15 hertsmere road london E14 4AW (1 page) |
4 November 2008 | Return made up to 03/06/08; full list of members (3 pages) |
4 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
4 November 2008 | Appointment terminated secretary cduk secretaries LIMITED (1 page) |
4 November 2008 | Secretary appointed avar secretaries LIMITED (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from unit 1 horizon building 15 hertsmere road london E14 4AW (1 page) |
4 November 2008 | Secretary appointed avar secretaries LIMITED (1 page) |
4 November 2008 | Secretary's Change of Particulars / cduk secretaries LTD / 27/07/2007 / Surname was: cduk secretaries LTD, now: cduk secretaries LIMITED; HouseName/Number was: , now: unit 1; Street was: venus house, now: horizon building 15 hertsmere road; Area was: bridgwater road, stratford, now: ; Post Code was: E15 2JZ, now: E14 4AW (2 pages) |
4 November 2008 | Secretary's change of particulars / cduk secretaries LTD / 27/07/2007 (2 pages) |
4 November 2008 | Director's change of particulars / vimmi malhotra / 04/06/2007 (1 page) |
4 November 2008 | Director's Change of Particulars / vimmi malhotra / 04/06/2007 / Title was: , now: mrs; HouseName/Number was: , now: 79; Street was: 79 jersey road, now: jersey road; Occupation was: none, now: director (1 page) |
4 November 2008 | Appointment Terminated Secretary cduk secretaries LIMITED (1 page) |
4 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
4 November 2008 | Return made up to 03/06/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: venus house bridgwater road london E15 2JZ (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: venus house bridgwater road london E15 2JZ (1 page) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 1 horizon building 15 hertsmere road, london E14 4AW (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 1 horizon building 15 hertsmere road, london E14 4AW (1 page) |
25 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 1 horizon building 15 hertsmere road, london E14 4AW (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: c/o cduk services, venus house bridgwater road london E15 2JZ (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 1 horizon building 15 hertsmere road, london E14 4AW (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: c/o cduk services, venus house bridgwater road london E15 2JZ (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 August 2006 | Return made up to 03/06/06; full list of members (2 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 19-20 britten court abbey lane london E15 2RS (1 page) |
16 August 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 19-20 britten court abbey lane london E15 2RS (1 page) |
16 August 2006 | Return made up to 03/06/06; full list of members (2 pages) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 June 2005 | Return made up to 03/06/05; full list of members
|
8 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
3 September 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
3 September 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
26 August 2004 | Secretary resigned (2 pages) |
26 August 2004 | Secretary resigned (2 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Company name changed biofarm highgate clinic LIMITED\certificate issued on 06/08/04 (2 pages) |
6 August 2004 | Ad 03/06/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Ad 03/06/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
6 August 2004 | Company name changed biofarm highgate clinic LIMITED\certificate issued on 06/08/04 (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Incorporation (13 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Incorporation (13 pages) |
3 June 2004 | Secretary resigned (1 page) |