Wembley
Middlesex
HA9 9HH
Secretary Name | Miss Jayshree Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(6 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 The Paddocks Wembley Middlesex HA9 9HH |
Director Name | Ish Kapur |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 September 2009) |
Role | Fashion Jewellery |
Correspondence Address | 515 Ghitorni Village Near Mid School Mehrauli Gurgaon Road Delhi 30 India |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 42 The Paddocks Wembley Middlesex HA9 9HH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,348 |
Current Liabilities | £5,123 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | Application to strike the company off the register (3 pages) |
11 January 2011 | Application to strike the company off the register (3 pages) |
14 February 2010 | Director's details changed for Jayshree Shah on 14 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-02-14
|
14 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-02-14
|
14 February 2010 | Director's details changed for Jayshree Shah on 14 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-02-14
|
18 September 2009 | Appointment Terminated Director ish kapur (1 page) |
18 September 2009 | Appointment terminated director ish kapur (1 page) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 July 2009 | Company name changed ij accessories LTD\certificate issued on 24/07/09 (2 pages) |
21 July 2009 | Company name changed ij accessories LTD\certificate issued on 24/07/09 (2 pages) |
10 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 March 2007 | Return made up to 08/02/07; no change of members (7 pages) |
29 March 2007 | Return made up to 08/02/07; no change of members
|
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 April 2006 | Return made up to 08/02/06; full list of members (7 pages) |
13 April 2006 | Return made up to 08/02/06; full list of members (7 pages) |
8 March 2005 | Ad 14/02/05-14/02/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2005 | Ad 14/02/05-14/02/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 19 ferndene 123 slough lane london NW9 8YE (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 19 ferndene 123 slough lane london NW9 8YE (1 page) |
22 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Incorporation (9 pages) |
8 February 2005 | Incorporation (9 pages) |