London
N2 0AS
Secretary Name | Mr Bahman Tasdighi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 35 Nevilles Court Dollis Hill Lane London NW2 6HQ |
Director Name | Christina Cornelia Van De Berg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 August 2009(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 August 2009) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Apt 1103, The Marina Crown Dubai PO Box 500462 UAE |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Suite 4 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2012 | Application to strike the company off the register (3 pages) |
5 September 2012 | Application to strike the company off the register (3 pages) |
16 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Register inspection address has been changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW England (1 page) |
16 August 2011 | Registered office address changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 16 August 2011 (1 page) |
16 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Registered office address changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 16 August 2011 (1 page) |
16 August 2011 | Register inspection address has been changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW England (1 page) |
19 July 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Termination of appointment of Bahman Tasdighi as a secretary (1 page) |
30 June 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Termination of appointment of Bahman Tasdighi as a secretary (1 page) |
21 January 2010 | Termination of appointment of Christina Van De Berg as a director (1 page) |
21 January 2010 | Termination of appointment of Christina Van De Berg as a director (1 page) |
2 December 2009 | Doc logged - matthew stokes - director (1 page) |
2 December 2009 | Appointment of Christina Cornelia Van De Berg as a director (1 page) |
2 December 2009 | Appointment of Christina Cornelia Van De Berg as a director (1 page) |
2 December 2009 | Doc logged - matthew stokes - director (1 page) |
21 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
21 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
10 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
27 August 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
27 August 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
13 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: lower ground floor 12 seymour street london W1H 7HT (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: lower ground floor 12 seymour street london W1H 7HT (1 page) |
3 July 2007 | Return made up to 07/06/07; full list of members (6 pages) |
3 July 2007 | Return made up to 07/06/07; full list of members (6 pages) |
16 March 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
16 March 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
16 March 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
16 March 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
13 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
13 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
5 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
5 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New secretary appointed (1 page) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New secretary appointed (1 page) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
7 June 2004 | Incorporation (11 pages) |
7 June 2004 | Incorporation (11 pages) |