Stanmore
Middlesex
HA7 4XR
Secretary Name | Sue Fernando |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Sylvan Avenue Wood Green London N22 5JA |
Director Name | Mr Rajiv Dash |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 February 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Woodstock Road London E7 8NB |
Director Name | Mr Peter Heinrich Leedert Blom |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 August 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Conduit Street 4th Floor London W1S 2YY |
Director Name | McDermott And Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | Adam House 14 New Burlington Street London W1S 3BQ |
Secretary Name | Nc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2011) |
Correspondence Address | Adam House 14 New Burlington Street London W1s 3bqa |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100k at £1 | Dogan Disticaret Ve Mumessillik As 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 April 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 April 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 February 2013 | Registered office address changed from 54 Conduit Street 4Th Floor London W1S 2YY United Kingdom on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 54 Conduit Street 4Th Floor London W1S 2YY United Kingdom on 8 February 2013 (2 pages) |
6 February 2013 | Appointment of a voluntary liquidator (1 page) |
6 February 2013 | Resolutions
|
6 February 2013 | Declaration of solvency (3 pages) |
12 October 2012 | Termination of appointment of Peter Blom as a director (1 page) |
12 October 2012 | Appointment of Ms Diane Patricia Sanger as a director (2 pages) |
3 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
19 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 August 2011 | Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page) |
29 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Termination of appointment of Nc Secretaries Limited as a secretary (1 page) |
28 June 2011 | Termination of appointment of Mcdermott and Partners Limited as a director (1 page) |
14 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 August 2010 | Appointment of Mr Peter Heinrich Leendert Blom as a director (2 pages) |
1 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Termination of appointment of Rajiv Dash as a director (2 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 July 2009 | Return made up to 16/06/09; full list of members (9 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 December 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
21 January 2008 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
7 November 2007 | Return made up to 16/06/07; full list of members
|
9 August 2007 | Ad 17/07/07--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
2 April 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (2 pages) |
19 March 2007 | Ad 25/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 214 linen hall 162-168 regent street london W1B 5TB (1 page) |
26 February 2007 | Resolutions
|
30 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 June 2006 | Return made up to 16/06/06; full list of members (6 pages) |
27 April 2006 | New secretary appointed (2 pages) |
3 October 2005 | Secretary resigned (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 214 linen hall 162-168 regent street london W1B 5TR (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
16 June 2005 | Incorporation (11 pages) |