Edgware
Middlesex
HA8 8JL
Secretary Name | Jared Benjamin Kalish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Mowbray Road Edgware Middlesex HA8 8JL |
Secretary Name | GARY Gould Business Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2011(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2013) |
Correspondence Address | Oak House 173d Victoria Road Romford Essex RM1 2NP |
Registered Address | 59 Mowbray Road Edgware Middlesex HA8 8JL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
100 at £1 | Lesley Ann Kalish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,432 |
Cash | £3,848 |
Current Liabilities | £42,039 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Termination of appointment of Gary Gould Business Consultancy Limited as a secretary on 28 February 2013 (1 page) |
28 February 2013 | Termination of appointment of Gary Gould Business Consultancy Limited as a secretary (1 page) |
30 August 2012 | Compulsory strike-off action has been suspended (1 page) |
30 August 2012 | Compulsory strike-off action has been suspended (1 page) |
24 May 2012 | Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP United Kingdom on 24 May 2012 (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
9 February 2011 | Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE on 9 February 2011 (1 page) |
9 February 2011 | Appointment of Gary Gould Business Consultancy Limited as a secretary (2 pages) |
9 February 2011 | Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE on 9 February 2011 (1 page) |
9 February 2011 | Appointment of Gary Gould Business Consultancy Limited as a secretary (2 pages) |
9 February 2011 | Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE on 9 February 2011 (1 page) |
22 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Lesley Ann Kalish on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Lesley Ann Kalish on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Lesley Ann Kalish on 1 October 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 June 2009 | Appointment terminated secretary jared kalish (1 page) |
23 June 2009 | Appointment Terminated Secretary jared kalish (1 page) |
13 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
13 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
3 February 2009 | Accounts made up to 31 March 2008 (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
27 December 2007 | Accounts made up to 31 March 2007 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
6 August 2007 | Return made up to 14/03/07; full list of members (6 pages) |
6 August 2007 | Return made up to 14/03/07; full list of members
|
16 July 2007 | Company name changed sanitary seat uk LTD\certificate issued on 16/07/07 (2 pages) |
16 July 2007 | Company name changed sanitary seat uk LTD\certificate issued on 16/07/07 (2 pages) |
14 March 2006 | Incorporation (17 pages) |
14 March 2006 | Incorporation (17 pages) |