Wembley Park
London
HA9 9AB
Director Name | Mr Nicholas Simon Duncan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(2 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 August 2011) |
Role | Shop Retailer |
Country of Residence | England |
Correspondence Address | 27 Bridge Road Wembley Park London HA9 9NS |
Director Name | Mr Mark Antony Murphy |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 August 2011) |
Role | Catering |
Country of Residence | England |
Correspondence Address | The Bungalow Ramsden Mills Braintree Road Witham Essex CM8 2JT |
Director Name | David Murray |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 27a Bridge Road Wembley Park London HA9 9AB |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | 27 Bridge Road Wembley Park Middlesex HA9 9AB |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£61,882 |
Current Liabilities | £90,025 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2011 | Registered office address changed from 5 Copenhagen Street Islington London N1 0JB on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from 5 Copenhagen Street Islington London N1 0JB on 18 May 2011 (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Director's details changed for Mr Mark Antony Murphy on 1 October 2009 (2 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Director's details changed for Mr Mark Antony Murphy on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Nicholas Simon Duncan on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Nicholas Simon Duncan on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Mark Antony Murphy on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Nicholas Simon Duncan on 1 October 2009 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
26 November 2008 | Return made up to 27/02/08; full list of members (3 pages) |
26 November 2008 | Return made up to 27/02/08; full list of members (3 pages) |
25 November 2008 | Return made up to 27/02/07; full list of members (3 pages) |
25 November 2008 | Return made up to 27/02/07; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
23 May 2008 | Ad 07/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 May 2008 | Ad 07/05/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
13 May 2008 | Director appointed mark murphy (2 pages) |
13 May 2008 | Director appointed mark murphy (2 pages) |
16 April 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 27 bridge road wembley park london HA9 9NS (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 27 bridge road wembley park london HA9 9NS (1 page) |
17 March 2008 | Director appointed nicholas simon duncan (2 pages) |
17 March 2008 | Director appointed nicholas simon duncan (2 pages) |
9 October 2007 | Strike-off action suspended (1 page) |
9 October 2007 | Strike-off action suspended (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
21 April 2006 | New secretary appointed;new director appointed (2 pages) |
21 April 2006 | New secretary appointed;new director appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 35 firs avenue london N11 3NE (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 35 firs avenue london N11 3NE (1 page) |
27 February 2006 | Incorporation (10 pages) |
27 February 2006 | Incorporation (10 pages) |