Edgware
Middlesex
HA8 6LD
Director Name | Billa Butt |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2006(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 June 2014) |
Role | Company Director |
Correspondence Address | 2 Handel Parade Whitchurch Lane Edgware Middlesex HA8 6LD |
Director Name | Zainab Ashraf |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Springfield Gardens London NW9 0RG |
Secretary Name | Mr Sheraz Mehmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Springfield Gardens Kingsbury London NW9 0RY |
Secretary Name | Nasreen Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 October 2006) |
Role | Secretary |
Correspondence Address | 33 Springfield Gardens Kingsbury London NW9 0RY |
Registered Address | 2 Handel Parade Whitchurch Lane Edgware Middlex HA8 6LD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2013 | Compulsory strike-off action has been suspended (1 page) |
3 August 2013 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2011 | Compulsory strike-off action has been suspended (1 page) |
24 February 2011 | Compulsory strike-off action has been suspended (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
10 May 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
22 March 2010 | Registered office address changed from 84 Whitchurch Avenue Edgware HA8 6HS on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 September 2008 with a full list of shareholders (10 pages) |
22 March 2010 | Annual return made up to 20 September 2008 with a full list of shareholders (10 pages) |
22 March 2010 | Secretary's details changed for Mr Sajjad Shah on 20 September 2008 (1 page) |
22 March 2010 | Annual return made up to 20 September 2009 (10 pages) |
22 March 2010 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
22 March 2010 | Director's details changed for Billa Butt on 20 September 2008 (1 page) |
22 March 2010 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
22 March 2010 | Registered office address changed from 84 Whitchurch Avenue Edgware HA8 6HS on 22 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Mr Sajjad Shah on 20 September 2008 (1 page) |
22 March 2010 | Annual return made up to 20 September 2009 (10 pages) |
22 March 2010 | Director's details changed for Billa Butt on 20 September 2008 (1 page) |
16 March 2010 | Restoration by order of the court (2 pages) |
16 March 2010 | Restoration by order of the court (2 pages) |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from, 2 handel parade, whitchurch lane, edgware, HA8 6LD (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from, 2 handel parade, whitchurch lane, edgware, HA8 6LD (1 page) |
5 June 2008 | Application for striking-off (1 page) |
5 June 2008 | Application for striking-off (1 page) |
23 December 2007 | Return made up to 20/09/07; full list of members
|
23 December 2007 | Return made up to 20/09/07; full list of members
|
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
26 July 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
10 November 2006 | Return made up to 20/09/06; full list of members
|
10 November 2006 | Return made up to 20/09/06; full list of members
|
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
5 May 2006 | Ad 17/03/06--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
5 May 2006 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
5 May 2006 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
5 May 2006 | Ad 17/03/06--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
20 September 2005 | Incorporation (17 pages) |
20 September 2005 | Incorporation (17 pages) |