London
N4 1LF
Director Name | Shabir Ahmed Hanif |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 26a Atherton Road London E7 9AJ |
Secretary Name | Asha Kallappurakkal Pareed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 26a Atherton Road London E7 9AJ |
Director Name | Mr Graham James Foster |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(7 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Blyth Road Bromley BR1 3RS |
Director Name | Miss Victoria Amanda Anna Warne-Walker |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(14 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 January 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 71 Kimberley Gardens London N4 1LF |
Director Name | UK Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | Mottram House 43 Greek Street Stockport Cheshire SK3 8AX |
Secretary Name | UK Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | Mottram House 43 Greek Street Stockport Cheshire SK3 8AX |
Registered Address | 71 Kimberley Gardens London N4 1LF |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | St Ann's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2020 | Application to strike the company off the register (1 page) |
8 October 2020 | Termination of appointment of Victoria Amanda Anna Warne-Walker as a director on 17 January 2020 (1 page) |
8 October 2020 | Notification of Vincent Campbell as a person with significant control on 17 January 2020 (2 pages) |
8 October 2020 | Cessation of Victoria Amanda Anna Warne-Walker as a person with significant control on 17 January 2020 (1 page) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
8 October 2020 | Appointment of Mr Vincent Campbell as a director on 17 January 2020 (2 pages) |
8 October 2020 | Registered office address changed from Flat 5, 11 Blyth Road Bromley BR1 3RS England to 71 Kimberley Gardens London N4 1LF on 8 October 2020 (1 page) |
21 August 2020 | Director's details changed for Miss Victoria Amanda Anna Warne-Walker on 9 December 2019 (2 pages) |
21 August 2020 | Registered office address changed from 11 Blyth Road Bromley BR1 3RS England to Flat 5, 11 Blyth Road Bromley BR1 3RS on 21 August 2020 (1 page) |
21 August 2020 | Change of details for Miss Victoria Amanda Anna Warne-Walker as a person with significant control on 9 December 2019 (2 pages) |
12 August 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
10 August 2020 | Cessation of Graham James Foster as a person with significant control on 9 December 2019 (1 page) |
10 August 2020 | Notification of Victoria Amanda Anna Warne-Walker as a person with significant control on 9 December 2019 (2 pages) |
10 August 2020 | Appointment of Miss Victoria Amanda Anna Warne-Walker as a director on 9 December 2019 (2 pages) |
10 August 2020 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to 11 Blyth Road Bromley BR1 3RS on 10 August 2020 (1 page) |
10 August 2020 | Termination of appointment of Graham James Foster as a director on 9 December 2019 (1 page) |
4 August 2020 | Termination of appointment of Uk Corporate Secretaries Ltd as a secretary on 4 August 2020 (1 page) |
4 August 2020 | Termination of appointment of Uk Corporate Directors Limited as a director on 4 August 2020 (1 page) |
29 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
8 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
3 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
9 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
24 June 2013 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 24 June 2013 (1 page) |
24 June 2013 | Secretary's details changed for Uk Corporate Secretaries Ltd on 21 June 2013 (2 pages) |
24 June 2013 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 24 June 2013 (1 page) |
24 June 2013 | Director's details changed for Uk Corporate Directors Limited on 21 June 2013 (2 pages) |
24 June 2013 | Secretary's details changed for Uk Corporate Secretaries Ltd on 21 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Uk Corporate Directors Limited on 21 June 2013 (2 pages) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Appointment of Mr Graham James Foster as a director (2 pages) |
18 January 2012 | Appointment of Mr Graham James Foster as a director (2 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Uk Corporate Secretaries Ltd on 17 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Secretary's details changed for Uk Corporate Secretaries Ltd on 17 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Uk Corporate Directors Limited on 17 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Uk Corporate Directors Limited on 17 January 2010 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
24 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
2 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
24 April 2006 | Return made up to 17/01/06; full list of members (2 pages) |
24 April 2006 | Return made up to 17/01/06; full list of members (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 294 merton road london SW18 5JW (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 294 merton road london SW18 5JW (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
17 January 2005 | Incorporation (18 pages) |
17 January 2005 | Incorporation (18 pages) |