Edgware
Middlesex
HA8 7EJ
Secretary Name | Shawna Loraine Lightbody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Floyd Arexson Blake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,286 |
Cash | £105,899 |
Current Liabilities | £43,613 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2014 | Application to strike the company off the register (3 pages) |
29 September 2014 | Application to strike the company off the register (3 pages) |
3 September 2014 | Restoration by order of the court (4 pages) |
3 September 2014 | Restoration by order of the court (4 pages) |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2014 | Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page) |
12 May 2014 | Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page) |
12 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | Application to strike the company off the register (3 pages) |
18 February 2014 | Application to strike the company off the register (3 pages) |
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
11 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Director's details changed for Floyd Areyson Blake on 30 July 2012 (2 pages) |
23 August 2012 | Director's details changed for Floyd Areyson Blake on 30 July 2012 (2 pages) |
22 August 2012 | Director's details changed for Floyd Areyson Blake on 26 March 2012 (2 pages) |
22 August 2012 | Registered office address changed from 5th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 22 August 2012 (1 page) |
22 August 2012 | Director's details changed for Floyd Areyson Blake on 26 March 2012 (2 pages) |
22 August 2012 | Registered office address changed from 5th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 22 August 2012 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 March 2012 | Termination of appointment of Shawna Loraine Lightbody as a secretary on 31 October 2011 (1 page) |
1 March 2012 | Termination of appointment of Shawna Loraine Lightbody as a secretary on 31 October 2011 (1 page) |
27 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
23 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed (2 pages) |
29 September 2010 | Secretary's details changed for Shawna Loraine Lightbody on 1 January 2010 (2 pages) |
29 September 2010 | Director's details changed (2 pages) |
29 September 2010 | Secretary's details changed for Shawna Loraine Lightbody on 1 January 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Shawna Loraine Lightbody on 1 January 2010 (2 pages) |
24 June 2010 | Registered office address changed from 2nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from 2nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 24 June 2010 (1 page) |
30 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 October 2008 | Return made up to 02/09/08; full list of members (5 pages) |
1 October 2008 | Return made up to 02/09/08; full list of members (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 February 2008 | Return made up to 02/09/07; no change of members (6 pages) |
11 February 2008 | Return made up to 02/09/07; no change of members (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 October 2006 | Return made up to 02/09/06; full list of members (6 pages) |
31 October 2006 | Return made up to 02/09/06; full list of members (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 April 2006 | Return made up to 02/09/05; full list of members (6 pages) |
11 April 2006 | Return made up to 02/09/05; full list of members (6 pages) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Incorporation (10 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Incorporation (10 pages) |