Edgware
Middlesex
HA8 7RX
Director Name | Mr Benjamin John Charles Mire |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Powell Close Edgware Middlesex HA8 7QU |
Secretary Name | Peter Alan Goldberger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Green Walk Hendon London NW4 2AJ |
Registered Address | 5 North End Road Golders Green London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £915 |
Cash | £125 |
Current Liabilities | £210 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2010 | Application to strike the company off the register (3 pages) |
8 December 2010 | Application to strike the company off the register (3 pages) |
7 December 2010 | Annual return made up to 14 September 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
7 December 2010 | Annual return made up to 14 September 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
24 June 2008 | Return made up to 14/09/07; full list of members (4 pages) |
24 June 2008 | Return made up to 14/09/07; full list of members (4 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: 120 collinwood gardens, gants hill, ilford essex IG5 0AL (1 page) |
16 June 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: 120 collinwood gardens, gants hill, ilford essex IG5 0AL (1 page) |
16 June 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
6 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
14 September 2005 | Incorporation (17 pages) |
14 September 2005 | Incorporation (17 pages) |