Mayfair
London
W1K 2ND
Director Name | Mr Bharat Kumar Hirji Thakrar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2005(1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Upper Grosvenor Street Mayfair London W1K 2ND |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Munaf Umarji Patel |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(1 week after company formation) |
Appointment Duration | 1 year (resigned 08 June 2006) |
Role | Company Director |
Correspondence Address | Six Acres 100 Sharoe Green Lane Fulwood Preston Lancashire PR2 8HL |
Secretary Name | Mr Hardip Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chain House Lane Whitestake Preston Lancashire PR4 4LD |
Secretary Name | Mrs Shailly Gandesha Chandok |
---|---|
Status | Resigned |
Appointed | 01 November 2006(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kiln Way Northwood Middlesex HA6 3SD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 11 Upper Grosvenor Street Mayfair London W1K 2ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Milebank LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£103,192 |
Current Liabilities | £103,192 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 July 2005 | Delivered on: 11 July 2005 Satisfied on: 5 November 2015 Persons entitled: West Bromwich Commercial Limited Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right,title and interest from time to time in and to any rental income payable under any lease. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 July 2005 | Delivered on: 11 July 2005 Persons entitled: West Bromwich Commercial Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all present and future assets and undertakings of the security provider. See the mortgage charge document for full details. Outstanding |
1 July 2005 | Delivered on: 11 July 2005 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 63/65 church road warrington cumbria t/no CU206271. See the mortgage charge document for full details. Outstanding |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Satisfaction of charge 1 in full (4 pages) |
28 June 2016 | Satisfaction of charge 2 in full (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 November 2015 | Satisfaction of charge 3 in full (4 pages) |
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
3 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
14 June 2012 | Director's details changed for Mr Hardip Singh on 1 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Director's details changed for Mr Hardip Singh on 1 June 2012 (2 pages) |
9 March 2012 | Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Director's details changed for Mr Bharat Kumar Hirji Thakrar on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Bharat Kumar Hirji Thakrar on 1 July 2011 (2 pages) |
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Secretary's details changed for Miss Shailly Gandesha on 15 February 2010 (1 page) |
14 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
7 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
5 December 2008 | Accounts for a small company made up to 30 April 2008 (5 pages) |
27 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
15 October 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
3 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
7 November 2006 | New secretary appointed (1 page) |
7 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 11 upper grosvenor street mayfair london W1K 2NB (1 page) |
16 June 2006 | Director resigned (1 page) |
14 December 2005 | Company name changed edgegold LIMITED\certificate issued on 14/12/05 (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: unit 2 wincanton rockware avenue greenford middlesex UB6 0AA (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 8 upper grosvenor street mayfair london W1K 2NB (1 page) |
10 October 2005 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
11 July 2005 | Particulars of mortgage/charge (5 pages) |
11 July 2005 | Particulars of mortgage/charge (5 pages) |
11 July 2005 | Particulars of mortgage/charge (9 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed;new director appointed (2 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Incorporation (15 pages) |