West End
Surrey
GU24 9PA
Secretary Name | Monica Bajaj |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 February 2012) |
Role | Company Director |
Correspondence Address | 11 Rugosa Road West End Surrey GU24 9PA |
Secretary Name | Gerald Anthony Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Brocks Drive North Cheam Surrey SM3 9UR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£48,631 |
Cash | £1,501 |
Current Liabilities | £92,215 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 February 2012 | Final Gazette dissolved following liquidation (1 page) |
29 November 2011 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 November 2011 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
19 July 2011 | Liquidators statement of receipts and payments to 24 June 2011 (10 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 24 June 2011 (10 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 24 June 2011 (10 pages) |
1 July 2010 | Statement of affairs with form 4.19 (7 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
1 July 2010 | Statement of affairs with form 4.19 (7 pages) |
1 July 2010 | Appointment of a voluntary liquidator (1 page) |
1 July 2010 | Appointment of a voluntary liquidator (1 page) |
27 May 2010 | Registered office address changed from Hyde House 4th Floor the Hyde Edgware Road London NW9 6LA on 27 May 2010 (2 pages) |
27 May 2010 | Registered office address changed from Hyde House 4Th Floor the Hyde Edgware Road London NW9 6LA on 27 May 2010 (2 pages) |
18 February 2010 | Compulsory strike-off action has been suspended (1 page) |
18 February 2010 | Compulsory strike-off action has been suspended (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Return made up to 24/07/08; full list of members (3 pages) |
5 February 2009 | Return made up to 24/07/08; full list of members (3 pages) |
4 February 2009 | Appointment Terminated Secretary gerard barr (1 page) |
4 February 2009 | Appointment terminated secretary gerard barr (1 page) |
4 February 2009 | Secretary appointed monica bajaj (2 pages) |
4 February 2009 | Secretary appointed monica bajaj (2 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 December 2007 | Return made up to 24/07/07; full list of members (2 pages) |
14 December 2007 | Return made up to 24/07/07; full list of members (2 pages) |
31 August 2006 | Ad 24/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Ad 24/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
24 July 2006 | Incorporation (17 pages) |
24 July 2006 | Incorporation (17 pages) |