Stanmore
Middlesex
HA7 4WH
Director Name | Mr Robert Clive Franks |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2010(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Padelford Lane Stanmore Middlesex HA7 4WU |
Director Name | Mr Howard Geoffrey Kramer |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2011(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brightwen Grove Stanmore Middx HA7 4WH |
Director Name | Yasmina Rahim |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2011(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casel Court 22 Brightwen Grove Stanmore Middlesex HA7 4SB |
Director Name | Mr Rajesh Gordhandas Savjani |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2012(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Wakemans Hill Avenue London NW9 0TJ |
Director Name | Mrs Gillian Sarah Johnson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2015(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Director Name | Mrs Angela Susan Hertzberg |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2016(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cunard Court Flat 6 Brightwen Grove Stanmore HA7 4WY |
Director Name | Mr Gary Sheldon Field |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 November 2016(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Flat 25 Cunard Court Brightwen Grove Stanmore HA7 4WY |
Director Name | Miss Risha Kirit Hirani |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Head Of Insight |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Director Name | Mr Jayesh Pandya |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Director Name | Mr Bijal Shah |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Secretary Name | Engel Jacobs (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2022(16 years after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Director Name | Louise Nicola Paterson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Conveyancing Executive |
Correspondence Address | 26 Fern Road Farncombe Godalming Surrey GU7 3EW |
Director Name | Mr Richard James Laugharne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 26 Rectory Road Wokingham Berkshire RG40 1DN |
Director Name | Mrs Kim Margaret Blowers |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Conveyancer |
Correspondence Address | 74 Sunnybank Road Farnborough Hampshire GU14 9NW |
Secretary Name | Mr Richard James Laugharne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 26 Rectory Road Wokingham Berkshire RG40 1DN |
Director Name | Michael Guida |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 February 2009) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Wellington Row London E2 7BN |
Director Name | Umberin Mirza |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 February 2009) |
Role | IT Analyst |
Correspondence Address | 63 Woodhall Gate Pinner Middlesex HA5 4TZ |
Director Name | Kamzan Amin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 February 2009) |
Role | IT Consultant |
Correspondence Address | 48 Matlock Way New Malden Surrey KT3 3AY |
Director Name | Mrs Sabiha Dedhar |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 February 2009) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 127 Albury Drive Pinner Middlesex HA5 3RJ |
Secretary Name | Umberin Mirza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2009) |
Role | Teacher |
Correspondence Address | 63 Woodhall Gate Pinner Middlesex HA5 4TZ |
Director Name | She Sam Chan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 November 2015) |
Role | Retired Dierctor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Casel Court Brightwen Grove Stanmore Middlesex HA7 4ZB |
Director Name | Laura Gallagher |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 June 2009) |
Role | Solicitor |
Correspondence Address | 23 Capel Crescent Stanmore Middlesex HA7 4WN |
Director Name | Mr Howard Keith Koch |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 June 2009) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 21 Padelford Lane Stanmore Middlesex HA7 4WU |
Director Name | Rodina Martine Gilbert |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cunard Court Stanmore Middlesex HA7 4WY |
Director Name | Mr Arun Soni |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Hallmark Trading Centre Fourth Way Wembley London HA9 0LB |
Director Name | Peter Napier Hugo Smith |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 August 2010(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Director Name | Raj Kirpalani |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Casel Court Brightwen Grove Stanmore Middlesex HA7 4ZB |
Director Name | Kulvinder Samra |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunard Court Brightwen Grove Stanmore Middlesex HA7 4WY |
Director Name | Mr Norman Michael Reed |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 May 2013) |
Role | Compamy Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Padelford Lane Stanmore Middlesex HA7 4WU |
Director Name | Mr Ian Samuel Daniels |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brightwen Grove Stanmore Middlesex HA7 4WH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Brickman Yale Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2014) |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Secretary Name | Engel Jacobs Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2014(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 March 2022) |
Correspondence Address | Warwick House 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Registered Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 14 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
23 February 2021 | Secretary's details changed for Engel Jacobs Llp on 23 February 2021 (1 page) |
---|---|
19 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
9 September 2019 | Appointment of Mr Bijal Shah as a director on 9 September 2019 (2 pages) |
27 August 2019 | Appointment of Mr Jayesh Pandya as a director on 27 August 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
11 January 2019 | Secretary's details changed for Engel Jacobs Llp on 8 October 2018 (1 page) |
11 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 October 2018 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS on 4 October 2018 (1 page) |
25 April 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
23 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
9 June 2017 | Appointment of Miss Risha Kirit Hirani as a director on 9 June 2017 (2 pages) |
9 June 2017 | Appointment of Miss Risha Kirit Hirani as a director on 9 June 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
18 November 2016 | Appointment of Mr Gary Sheldon Field as a director on 18 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Gary Sheldon Field as a director on 18 November 2016 (2 pages) |
6 July 2016 | Appointment of Mrs Angela Susan Hertzberg as a director on 10 May 2016 (2 pages) |
6 July 2016 | Appointment of Mrs Angela Susan Hertzberg as a director on 10 May 2016 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
22 April 2016 | Appointment of Mrs Gillian Sarah Johnson as a director on 8 December 2015 (2 pages) |
22 April 2016 | Appointment of Mrs Gillian Sarah Johnson as a director on 8 December 2015 (2 pages) |
9 April 2016 | Annual return made up to 14 March 2016 no member list (8 pages) |
9 April 2016 | Director's details changed for Mr Robert Clive Franks on 1 January 2016 (2 pages) |
9 April 2016 | Director's details changed for Mr Rajesh Gordhandas Savjani on 1 January 2016 (2 pages) |
9 April 2016 | Director's details changed for Mr Robert Clive Franks on 1 January 2016 (2 pages) |
9 April 2016 | Annual return made up to 14 March 2016 no member list (8 pages) |
9 April 2016 | Director's details changed for Mr Rajesh Gordhandas Savjani on 1 January 2016 (2 pages) |
12 November 2015 | Termination of appointment of She Sam Chan as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of She Sam Chan as a director on 11 November 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 April 2015 | Appointment of Engel Jacobs Llp as a secretary on 1 December 2014 (2 pages) |
9 April 2015 | Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 9 April 2015 (1 page) |
9 April 2015 | Annual return made up to 14 March 2015 no member list (9 pages) |
9 April 2015 | Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 9 April 2015 (1 page) |
9 April 2015 | Annual return made up to 14 March 2015 no member list (9 pages) |
9 April 2015 | Termination of appointment of Brickman Yale Limited as a secretary on 30 November 2014 (1 page) |
9 April 2015 | Termination of appointment of Raj Kirpalani as a director on 30 April 2014 (1 page) |
9 April 2015 | Termination of appointment of Raj Kirpalani as a director on 30 April 2014 (1 page) |
9 April 2015 | Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Brickman Yale Limited as a secretary on 30 November 2014 (1 page) |
9 April 2015 | Appointment of Engel Jacobs Llp as a secretary on 1 December 2014 (2 pages) |
9 April 2015 | Appointment of Engel Jacobs Llp as a secretary on 1 December 2014 (2 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 April 2014 | Annual return made up to 14 March 2014 no member list (10 pages) |
22 April 2014 | Annual return made up to 14 March 2014 no member list (10 pages) |
20 March 2014 | Termination of appointment of Arun Soni as a director (1 page) |
20 March 2014 | Termination of appointment of Peter Smith as a director (1 page) |
20 March 2014 | Termination of appointment of Peter Smith as a director (1 page) |
20 March 2014 | Termination of appointment of Kulvinder Samra as a director (1 page) |
20 March 2014 | Termination of appointment of Arun Soni as a director (1 page) |
20 March 2014 | Termination of appointment of Kulvinder Samra as a director (1 page) |
6 March 2014 | Appointment of Mr Ian Samuel Daniels as a director (2 pages) |
6 March 2014 | Appointment of Mr Ian Samuel Daniels as a director (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 May 2013 | Termination of appointment of Norman Reed as a director (1 page) |
9 May 2013 | Termination of appointment of Norman Reed as a director (1 page) |
10 April 2013 | Annual return made up to 14 March 2013 no member list (13 pages) |
10 April 2013 | Annual return made up to 14 March 2013 no member list (13 pages) |
10 April 2013 | Secretary's details changed for Brickman Yale Limited on 26 April 2012 (1 page) |
10 April 2013 | Secretary's details changed for Brickman Yale Limited on 26 April 2012 (1 page) |
1 May 2012 | Annual return made up to 14 March 2012 no member list (11 pages) |
1 May 2012 | Annual return made up to 14 March 2012 no member list (11 pages) |
30 April 2012 | Appointment of Mr Rajesh Gordhandas Savjani as a director (2 pages) |
30 April 2012 | Appointment of Mr Rajesh Gordhandas Savjani as a director (2 pages) |
26 April 2012 | Appointment of Brickman Yale Limited as a secretary (1 page) |
26 April 2012 | Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 26 April 2012 (1 page) |
26 April 2012 | Appointment of Brickman Yale Limited as a secretary (1 page) |
26 April 2012 | Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 26 April 2012 (1 page) |
3 April 2012 | Appointment of Raj Kirpalani as a director (3 pages) |
3 April 2012 | Appointment of Raj Kirpalani as a director (3 pages) |
22 March 2012 | Appointment of Kulvinder Samra as a director (3 pages) |
22 March 2012 | Appointment of Kulvinder Samra as a director (3 pages) |
12 March 2012 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
12 March 2012 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
23 January 2012 | Appointment of Mr Norman Michael Reed as a director (3 pages) |
23 January 2012 | Appointment of Mr Norman Michael Reed as a director (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 November 2011 | Appointment of Howard Geoffrey Kramer as a director (3 pages) |
22 November 2011 | Appointment of Yasmina Rahim as a director (3 pages) |
22 November 2011 | Appointment of Yasmina Rahim as a director (3 pages) |
22 November 2011 | Appointment of Howard Geoffrey Kramer as a director (3 pages) |
5 July 2011 | Termination of appointment of Rodina Gilbert as a director (1 page) |
5 July 2011 | Termination of appointment of Rodina Gilbert as a director (1 page) |
5 July 2011 | Annual return made up to 14 March 2011 no member list (7 pages) |
5 July 2011 | Annual return made up to 14 March 2011 no member list (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 September 2010 | Appointment of Mr Robert Clive Franks as a director (3 pages) |
25 September 2010 | Appointment of Mr Arun Soni as a director (3 pages) |
25 September 2010 | Appointment of Mr Robert Clive Franks as a director (3 pages) |
25 September 2010 | Appointment of Mr Arun Soni as a director (3 pages) |
14 September 2010 | Appointment of Peter Napier Hugo Smith as a director (3 pages) |
14 September 2010 | Appointment of Peter Napier Hugo Smith as a director (3 pages) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2010 | Director's details changed for She Sam Chan on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for She Sam Chan on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for She Sam Chan on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 14 March 2010 no member list (3 pages) |
26 March 2010 | Annual return made up to 14 March 2010 no member list (3 pages) |
25 March 2010 | Termination of appointment of Umberin Mirza as a secretary (1 page) |
25 March 2010 | Director's details changed for Rodina Martine Gilbert on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Rodina Martine Gilbert on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Rodina Martine Gilbert on 1 October 2009 (2 pages) |
25 March 2010 | Termination of appointment of Umberin Mirza as a secretary (1 page) |
29 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2009 | Annual return made up to 14/03/09 (3 pages) |
28 September 2009 | Annual return made up to 14/03/09 (3 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Appointment terminated director laura gallagher (1 page) |
19 June 2009 | Appointment terminated director laura gallagher (1 page) |
12 June 2009 | Appointment terminated director howard koch (2 pages) |
12 June 2009 | Appointment terminated director howard koch (2 pages) |
30 March 2009 | Director appointed rodina martine gilbert (2 pages) |
30 March 2009 | Director appointed rodina martine gilbert (2 pages) |
9 March 2009 | Appointment terminated director umberin mirza (1 page) |
9 March 2009 | Appointment terminated director sabiha dedhar (1 page) |
9 March 2009 | Appointment terminated director michael guida (1 page) |
9 March 2009 | Appointment terminated director michael guida (1 page) |
9 March 2009 | Appointment terminated director kamzan amin (1 page) |
9 March 2009 | Director appointed dharmeshkumar amin (2 pages) |
9 March 2009 | Director appointed she sam chan (2 pages) |
9 March 2009 | Appointment terminated director kamzan amin (1 page) |
9 March 2009 | Director appointed dr howard koch (2 pages) |
9 March 2009 | Director appointed laura gallagher (2 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from, 2ND floor monument house 215 marsh road, pinner, middlesex, HA5 5NE (1 page) |
9 March 2009 | Director appointed she sam chan (2 pages) |
9 March 2009 | Appointment terminated director umberin mirza (1 page) |
9 March 2009 | Director appointed dr howard koch (2 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from, 2ND floor monument house 215 marsh road, pinner, middlesex, HA5 5NE (1 page) |
9 March 2009 | Appointment terminated director sabiha dedhar (1 page) |
9 March 2009 | Director appointed dharmeshkumar amin (2 pages) |
9 March 2009 | Director appointed laura gallagher (2 pages) |
19 February 2009 | Director appointed ramzan amin logged form (2 pages) |
19 February 2009 | Director appointed ramzan amin logged form (2 pages) |
27 December 2008 | Appointment terminate, secretary richard james laugharne logged form (1 page) |
27 December 2008 | Appointment terminate, director louise nicola paterson logged form (1 page) |
27 December 2008 | Registered office changed on 27/12/2008 from, second floor connaught house, alexandra terrace, guildford, surrey GU13DA (1 page) |
27 December 2008 | Secretary appointed umberin mirza (1 page) |
27 December 2008 | Appointment terminate, director richard james laugharne logged form (1 page) |
27 December 2008 | Registered office changed on 27/12/2008 from, second floor connaught house, alexandra terrace, guildford, surrey GU13DA (1 page) |
27 December 2008 | Appointment terminate, director kim margaret blowers logged form (1 page) |
27 December 2008 | Appointment terminate, secretary richard james laugharne logged form (1 page) |
27 December 2008 | Appointment terminate, director richard james laugharne logged form (1 page) |
27 December 2008 | Appointment terminate, director kim margaret blowers logged form (1 page) |
27 December 2008 | Appointment terminate, director louise nicola paterson logged form (1 page) |
27 December 2008 | Secretary appointed umberin mirza (1 page) |
23 December 2008 | Appointment terminate, director and secretary richard james laugharne logged form (1 page) |
23 December 2008 | Appointment terminate, director and secretary richard james laugharne logged form (1 page) |
22 December 2008 | Appointment terminated director louise paterson (1 page) |
22 December 2008 | Appointment terminated director kim blowers (1 page) |
22 December 2008 | Appointment terminated director kim blowers (1 page) |
22 December 2008 | Appointment terminated director louise paterson (1 page) |
12 December 2008 | Director appointed michael guida (2 pages) |
12 December 2008 | Director appointed umberin mirza (2 pages) |
12 December 2008 | Director appointed michael guida (2 pages) |
12 December 2008 | Director appointed umberin mirza (2 pages) |
3 December 2008 | Director appointed sabiha dedhar (2 pages) |
3 December 2008 | Director appointed sabiha dedhar (2 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
10 June 2008 | Resolutions
|
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
10 June 2008 | Resolutions
|
15 April 2008 | Annual return made up to 03/03/08 (5 pages) |
15 April 2008 | Annual return made up to 03/03/08 (5 pages) |
21 April 2007 | Resolutions
|
21 April 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
21 April 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
26 March 2007 | Annual return made up to 14/03/07 (4 pages) |
26 March 2007 | Annual return made up to 14/03/07 (4 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Incorporation (25 pages) |
14 March 2006 | Incorporation (25 pages) |