Barnet
Hertfordshire
EN4 0QS
Director Name | Mr Christopher Pishiri |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Chandos Avenue Southgate London N14 7ES |
Director Name | Jon Pishiri |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Lanchester Road Highgate London N6 4SX |
Director Name | Mr Nigel Frank Springer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street London SE19 3RW |
Secretary Name | Mr Nigel Frank Springer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street London SE19 3RW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
30 at £1 | Arima Properties LTD 33.33% Ordinary |
---|---|
30 at £1 | Capitalwide Properties LTD 33.33% Ordinary |
30 at £1 | Grand Central Properties LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26 |
Cash | £1,009 |
Current Liabilities | £1,035 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | Application to strike the company off the register (4 pages) |
21 February 2014 | Application to strike the company off the register (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 May 2010 | Director's details changed for Mr Nigel Frank Springer on 19 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Jon Pishiri on 19 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Jon Pishiri on 19 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Christopher Pishiri on 19 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Mr Nigel Frank Springer on 19 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Christopher Pishiri on 19 April 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
30 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
16 May 2006 | Ad 19/04/06--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
16 May 2006 | Ad 19/04/06--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New secretary appointed;new director appointed (2 pages) |
11 May 2006 | New secretary appointed;new director appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
19 April 2006 | Incorporation (13 pages) |
19 April 2006 | Incorporation (13 pages) |