Hendon
London
Middlesex
NW4 1TR
Director Name | Dr David Mallory Barnett |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | 55 Compayne Gardens London Middlesex NW6 3DB |
Secretary Name | Dr David Mallory Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(4 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | 55 Compayne Gardens London Middlesex NW6 3DB |
Director Name | Mr Anynali Rashid |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 North Road Southall Middlesex UB1 2JR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 October 2008) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£193,745 |
Cash | £31,669 |
Current Liabilities | £229,718 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
28 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2017 | Final Gazette dissolved following liquidation (1 page) |
28 March 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
28 March 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
20 July 2016 | Liquidators' statement of receipts and payments to 29 April 2016 (8 pages) |
20 July 2016 | Liquidators' statement of receipts and payments to 29 April 2016 (8 pages) |
12 May 2015 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Brentmead House Britannia Road London N12 9RU on 12 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Brentmead House Britannia Road London N12 9RU on 12 May 2015 (2 pages) |
11 May 2015 | Statement of affairs with form 4.19 (5 pages) |
11 May 2015 | Statement of affairs with form 4.19 (5 pages) |
11 May 2015 | Appointment of a voluntary liquidator (1 page) |
11 May 2015 | Resolutions
|
11 May 2015 | Appointment of a voluntary liquidator (1 page) |
28 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
28 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
19 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
24 March 2014 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
6 March 2014 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 6 March 2014 (2 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
1 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
1 March 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
1 March 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
13 July 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
24 March 2010 | Termination of appointment of Anynali Rashid as a director (1 page) |
24 March 2010 | Termination of appointment of Anynali Rashid as a director (1 page) |
26 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for Anynali Rashid on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Daniel Edward Kelly on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for Anynali Rashid on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Anynali Rashid on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Daniel Edward Kelly on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Daniel Edward Kelly on 1 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
8 October 2008 | Appointment terminated secretary cr secretaries LIMITED (1 page) |
8 October 2008 | Appointment terminated secretary cr secretaries LIMITED (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 January 2008 | Return made up to 13/10/07; full list of members (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
29 January 2008 | Return made up to 13/10/07; full list of members (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New director appointed (3 pages) |
12 November 2007 | New director appointed (3 pages) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | Director resigned (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 8-10 stamford hill london N16 6XS (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 8-10 stamford hill london N16 6XS (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New secretary appointed;new director appointed (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New secretary appointed;new director appointed (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
13 October 2006 | Incorporation (14 pages) |
13 October 2006 | Incorporation (14 pages) |