Ballards Lane
London
N3 1NJ
Director Name | Dr Graham Philip Mark Root |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(same day as company formation) |
Role | International Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Coopers Drive Great Burstead Billericay Essex CM11 2TN |
Secretary Name | Mr Sunil Mehra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Finchley Court Ballards Lane London N3 1NJ |
Director Name | Keiko Takahashi |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 19 February 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 October 2011) |
Role | Intl Expert |
Country of Residence | Japan |
Correspondence Address | 459-4 Shimogawara Moroyama Iruma Saitama 350-0435 Japan |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Conex House, 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£567 |
Cash | £2,068 |
Current Liabilities | £2,635 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Application to strike the company off the register (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Registered office address changed from Conex House, 148 Field End Road Eastcote Middlesex HA5 1RT on 21 April 2010 (1 page) |
21 April 2010 | Director's details changed for Doctor Graham Philip Mark Root on 3 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Keiko Takahashi on 3 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from Conex House, 148 Field End Road Eastcote Middlesex HA5 1RT on 21 April 2010 (1 page) |
21 April 2010 | Director's details changed for Keiko Takahashi on 3 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Director's details changed for Doctor Graham Philip Mark Root on 3 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Keiko Takahashi on 3 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Doctor Graham Philip Mark Root on 3 April 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
6 April 2009 | Director and secretary's change of particulars / sunil mehra / 02/04/2009 (1 page) |
6 April 2009 | Director and Secretary's Change of Particulars / sunil mehra / 02/04/2009 / Street was: ballards lane, now: finchley court; Area was: , now: ballards lane (1 page) |
6 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 December 2008 | Ad 17/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 December 2008 | Director and secretary's change of particulars / sunil mehra / 22/12/2008 (1 page) |
22 December 2008 | Director and Secretary's Change of Particulars / sunil mehra / 22/12/2008 / HouseName/Number was: , now: 67; Street was: 53 dollis road, now: ballards lane; Post Code was: N3 1RD, now: N3 1NJ; Country was: , now: united kingdom (1 page) |
22 December 2008 | Ad 17/12/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
13 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
20 September 2007 | Accounts made up to 30 April 2007 (2 pages) |
20 September 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
3 March 2007 | New director appointed (1 page) |
3 March 2007 | New director appointed (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
3 April 2006 | Incorporation (16 pages) |
3 April 2006 | Incorporation (16 pages) |