Edgware
HA8 8HJ
Secretary Name | Ms Leonora Solanke |
---|---|
Nationality | Nigerian |
Status | Current |
Appointed | 01 April 2007(1 year, 10 months after company formation) |
Appointment Duration | 17 years |
Role | Carer |
Correspondence Address | 333 Edgware Road London NW9 6TD |
Director Name | Ayodeji West |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 50 Melrose Avenue Borehamwood WD6 2BJ |
Secretary Name | Irene Amudoaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2007) |
Role | Accounts Assistant |
Correspondence Address | Flat 4 Lakeside Lodge London Middlesex NW11 9LA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 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 | 23 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 333 Edgware Road London NW9 6TD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mr Lance Kadiri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,189 |
Current Liabilities | £11,120 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
12 January 2017 | Director's details changed for Mr Lance Kadiri on 10 January 2017 (3 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
9 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
21 June 2016 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to C/O Spearmans 7 Ranelagh Drive Edgware Middlesex HA8 8HJ on 21 June 2016 (1 page) |
29 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
28 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Secretary's details changed for Ms Leonora Solanke on 28 July 2015 (1 page) |
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
24 December 2014 | Company name changed lance taggert west LIMITED\certificate issued on 24/12/14
|
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Director's details changed for Mr Lance Kadiri on 31 December 2012 (2 pages) |
13 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 October 2009 | Registered office address changed from C/O Spearmans 29/45 Middlesex House High Street Edgware Middlesex HA8 7UU United Kingdom on 28 October 2009 (1 page) |
19 September 2009 | Return made up to 23/05/09; full list of members (3 pages) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2009 | Return made up to 23/05/08; full list of members (3 pages) |
18 September 2009 | Return made up to 23/05/07; full list of members (3 pages) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Return made up to 23/05/06; full list of members (3 pages) |
18 September 2009 | Location of debenture register (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 141A high street edgware middlesex HA8 7HF united kingdom (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from suite 202, banderway house 156-162 kilburn high road london NW6 4JD (1 page) |
9 June 2009 | Secretary appointed ms leonora solanke (1 page) |
8 June 2009 | Director appointed mr lance kadiri (1 page) |
8 June 2009 | Appointment terminated secretary irene amudoaghan (1 page) |
8 June 2009 | Appointment terminated director ayodeji west (1 page) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 November 2008 | First Gazette notice for compulsory strike-off (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
5 October 2005 | New director appointed (1 page) |
23 May 2005 | Incorporation (9 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Director resigned (1 page) |