54-58 High Street
Edgware
Middlesex
HA8 7EJ
Secretary Name | Salvador Mazliah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(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 | 2 other UK companies use this postal address |
26 at £1 | Mr Salvador Mazliah 26.00% Ordinary |
---|---|
26 at £1 | Mrs Barbara Anne Mazliah 26.00% Ordinary |
16 at £1 | Mr Daniel Mazliah 16.00% Ordinary |
16 at £1 | Mr Jonathan Mazliah 16.00% Ordinary |
16 at £1 | Mr Michael Mazliah 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,524 |
Cash | £4,489 |
Current Liabilities | £84,224 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 May 2007 | Delivered on: 8 June 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £200,000.00 due or to become due from the company to. Particulars: 3 linksview great north road london. Outstanding |
---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 March 2017 | Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
1 March 2017 | Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
24 February 2017 | Application to strike the company off the register (3 pages) |
24 February 2017 | Application to strike the company off the register (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
7 August 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 November 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 June 2013 | Secretary's details changed for Salvador Mazliah on 26 March 2012 (2 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 6 June 2013 (1 page) |
6 June 2013 | Director's details changed for Mrs Barabara Anne Mazliah on 26 March 2012 (2 pages) |
6 June 2013 | Secretary's details changed for Salvador Mazliah on 26 March 2012 (2 pages) |
6 June 2013 | Director's details changed for Mrs Barabara Anne Mazliah on 26 March 2012 (2 pages) |
6 June 2013 | Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 6 June 2013 (1 page) |
10 September 2012 | Director's details changed for Barabara Ann Mazliah on 29 August 2012 (2 pages) |
10 September 2012 | Director's details changed for Barabara Ann Mazliah on 29 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from 8Th Floor Elizabeth House High Street Edgware Middlesex HA8 7EJ England on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 8Th Floor Elizabeth House High Street Edgware Middlesex HA8 7EJ England on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 8Th Floor Elizabeth House High Street Edgware Middlesex HA8 7EJ England on 1 August 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 31 July 2012 (1 page) |
20 July 2012 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (14 pages) |
20 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (14 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 July 2012 | Administrative restoration application (3 pages) |
19 July 2012 | Administrative restoration application (3 pages) |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2011 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page) |
29 August 2011 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
10 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Registered office address changed from , 2Nd Floor Middlesex House, 29-45 High Street, Edgware, Middlesex, HA8 7UU on 9 June 2010 (1 page) |
9 June 2010 | Director's details changed for Barbara Anne Mazliah on 1 January 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Salvador Mazliah on 1 January 2010 (1 page) |
9 June 2010 | Secretary's details changed for Salvador Mazliah on 1 January 2010 (1 page) |
9 June 2010 | Director's details changed for Barbara Anne Mazliah on 1 January 2010 (2 pages) |
9 June 2010 | Registered office address changed from , 2Nd Floor Middlesex House, 29-45 High Street, Edgware, Middlesex, HA8 7UU on 9 June 2010 (1 page) |
9 June 2010 | Director's details changed for Barbara Anne Mazliah on 1 January 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Salvador Mazliah on 1 January 2010 (1 page) |
9 June 2010 | Registered office address changed from , 2Nd Floor Middlesex House, 29-45 High Street, Edgware, Middlesex, HA8 7UU on 9 June 2010 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 January 2009 | Return made up to 24/05/08; full list of members (4 pages) |
26 January 2009 | Return made up to 24/05/08; full list of members (4 pages) |
1 April 2008 | Prev ext from 31/05/2007 to 30/11/2007 (1 page) |
1 April 2008 | Prev ext from 31/05/2007 to 30/11/2007 (1 page) |
6 July 2007 | Return made up to 24/05/07; full list of members (6 pages) |
6 July 2007 | Return made up to 24/05/07; full list of members (6 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Return made up to 24/05/06; full list of members (7 pages) |
18 January 2007 | Return made up to 24/05/06; full list of members (7 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 88A tooley street, london bridge, london, SE1 2TF (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 88A tooley street, london bridge, london, SE1 2TF (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
24 May 2005 | Incorporation (10 pages) |
24 May 2005 | Incorporation (10 pages) |