Edmonton
London
N9 9BP
Secretary Name | Ranjeeta Kaur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Westerham Avenue Edmonton London N9 9BP |
Registered Address | Suite 120 204 Baker Street Enfield Middlesex EN1 3JY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
75 at £1 | Roshan Singh 75.00% Ordinary |
---|---|
25 at £1 | Ranjeeta Kaur 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,747 |
Current Liabilities | £50,749 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | Voluntary strike-off action has been suspended (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2014 | Application to strike the company off the register (3 pages) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Registered office address changed from Spaces Safestorage Great Cambridge Road Enfield Middlesex EN1 1UT United Kingdom on 29 May 2013 (1 page) |
6 February 2013 | Registered office address changed from 74a High Street Wanstead London E11 2RJ on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 74a High Street Wanstead London E11 2RJ on 6 February 2013 (1 page) |
5 February 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 February 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 February 2010 | Director's details changed for Roshan Singh on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Roshan Singh on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 March 2008 | Return made up to 25/10/07; full list of members (6 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 71 westerham avenue london N9 9BP (1 page) |
25 October 2006 | Incorporation (14 pages) |