London
NW6 3HP
Secretary Name | Laura Jane Nachoom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Longfield Avenue Mill Hill London NW7 2EH |
Director Name | Mr Daniel Andrew Jeff |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(12 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Monarchs Court Grenville Place London NW7 3SF |
Director Name | Mrs Laura Jane Nachoom |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Prior Field Drive Edgware Middlesex HA8 9PU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
100 at £1 | Harvey Jeff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,149 |
Cash | £6,958 |
Current Liabilities | £38,681 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2014 | Final Gazette dissolved following liquidation (1 page) |
20 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 November 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
7 November 2012 | Liquidators' statement of receipts and payments to 30 August 2012 (13 pages) |
7 November 2012 | Liquidators statement of receipts and payments to 30 August 2012 (13 pages) |
7 November 2012 | Liquidators' statement of receipts and payments to 30 August 2012 (13 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
28 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages) |
15 September 2011 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on 15 September 2011 (2 pages) |
15 September 2011 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on 15 September 2011 (2 pages) |
6 September 2011 | Statement of affairs with form 4.19 (6 pages) |
6 September 2011 | Resolutions
|
6 September 2011 | Resolutions
|
6 September 2011 | Statement of affairs with form 4.19 (6 pages) |
6 September 2011 | Appointment of a voluntary liquidator (1 page) |
6 September 2011 | Appointment of a voluntary liquidator (1 page) |
25 March 2011 | Amended accounts made up to 30 April 2010 (3 pages) |
25 March 2011 | Amended total exemption small company accounts made up to 30 April 2010 (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
19 July 2010 | Amended total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 July 2010 | Amended accounts made up to 30 April 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Daniel Andrew Jeff on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Laura Jane Nachoom on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Daniel Andrew Jeff on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Harvey Jeff on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Laura Jane Nachoom on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Harvey Jeff on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
29 June 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
29 June 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
16 January 2009 | Return made up to 04/10/08; full list of members (4 pages) |
16 January 2009 | Return made up to 04/10/08; full list of members (4 pages) |
4 July 2008 | Director appointed laura jane nachoom (2 pages) |
4 July 2008 | Director appointed laura jane nachoom (2 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
15 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
2 November 2006 | Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2006 | Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 1 royal terrace southend on sea essex SS1 1EA (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 1 royal terrace southend on sea essex SS1 1EA (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Incorporation (14 pages) |
4 October 2006 | Incorporation (14 pages) |