1 South Border
Purley
Surrey
CR8 3LL
Director Name | Mr Ramez Hage |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Birches 1 South Border Purley Surrey CR8 3LL |
Secretary Name | Mrs Lisa Suzanne Hage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Birches 1 South Border Purley Surrey CR8 3LL |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£432,301 |
Cash | £23,603 |
Current Liabilities | £130,968 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 April 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (11 pages) |
13 April 2015 | Liquidators statement of receipts and payments to 19 March 2015 (11 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 19 March 2014 (11 pages) |
22 April 2014 | Liquidators statement of receipts and payments to 19 March 2014 (11 pages) |
28 March 2013 | Appointment of a voluntary liquidator (1 page) |
28 March 2013 | Statement of affairs with form 4.19 (6 pages) |
28 March 2013 | Resolutions
|
25 March 2013 | Registered office address changed from Galla House, 695 High Road North Finchley London N12 0BT on 25 March 2013 (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
2 April 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Amended accounts made up to 31 December 2009 (5 pages) |
7 January 2011 | Termination of appointment of Lisa Hage as a secretary (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 June 2006 | Return made up to 14/03/06; full list of members (2 pages) |
3 August 2005 | Director's particulars changed (1 page) |
21 July 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
12 April 2005 | New director appointed (2 pages) |
14 March 2005 | Incorporation (17 pages) |