Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
Secretary Name | Melrose Ufema Longmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Desmond Amenial Longmore 50.00% Ordinary |
---|---|
50 at £1 | Mrs Melrose Ufema Longmore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,634 |
Cash | £22,482 |
Current Liabilities | £29,618 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2017 | Voluntary strike-off action has been suspended (1 page) |
13 April 2017 | Voluntary strike-off action has been suspended (1 page) |
7 April 2017 | Application to strike the company off the register (3 pages) |
7 April 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
28 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
10 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 3 May 2012 (1 page) |
3 May 2012 | Secretary's details changed for Melrose Ufema Longmore on 26 March 2012 (2 pages) |
3 May 2012 | Director's details changed for Desmond Amenial Longmore on 26 March 2012 (2 pages) |
3 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 3 May 2012 (1 page) |
3 May 2012 | Secretary's details changed for Melrose Ufema Longmore on 26 March 2012 (2 pages) |
3 May 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 3 May 2012 (1 page) |
3 May 2012 | Director's details changed for Desmond Amenial Longmore on 26 March 2012 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middx HA8 7UU on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middx HA8 7UU on 10 February 2010 (1 page) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 June 2009 | Return made up to 13/03/09; full list of members (3 pages) |
30 June 2009 | Return made up to 13/03/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 June 2008 | Return made up to 13/03/08; full list of members (5 pages) |
25 June 2008 | Return made up to 13/03/08; full list of members (5 pages) |
15 January 2008 | Strike-off action suspended (1 page) |
15 January 2008 | Strike-off action suspended (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 January 2008 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
9 January 2008 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
27 September 2007 | Return made up to 13/03/07; full list of members (2 pages) |
27 September 2007 | Return made up to 13/03/07; full list of members (2 pages) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 30 mill street bedford bedfordshire MK40 3HD (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 30 mill street bedford bedfordshire MK40 3HD (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Ad 13/03/06--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | Ad 13/03/06--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | New director appointed (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Incorporation (16 pages) |
13 March 2006 | Incorporation (16 pages) |