Edgware
Middlesex
HA8 7DD
Secretary Name | ABC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 03 March 2015) |
Correspondence Address | Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD |
Director Name | Mr Ashish Kapahi |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Changi North Street 1 Singapore 498789 |
Secretary Name | Maria Kang |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Cedar House Guildford Surrey GU4 7EZ |
Director Name | Mr Akash Deep |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 March 2008(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 10 March 2008) |
Role | General Manager |
Country of Residence | India |
Correspondence Address | B-63 National Apartments Plot No. 4 Sec 3 Dwarka New Delhi 110045 |
Director Name | Mr Ashish Kapahi |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 March 2008(1 year after company formation) |
Appointment Duration | 1 month (resigned 10 April 2008) |
Role | Company Director |
Correspondence Address | 1 Changi North Street 1 Singapore 498789 |
Director Name | Miss Deborah Farry |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 2009) |
Role | Country Manager |
Correspondence Address | 11 Fairfields Road Basingstoke Hampshire RG21 3DR |
Registered Address | Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
1 at £1 | Ezy Global Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,956 |
Current Liabilities | £82,180 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2014 | Satisfaction of charge 1 in full (3 pages) |
15 December 2014 | Satisfaction of charge 1 in full (3 pages) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2014 | Application to strike the company off the register (3 pages) |
5 November 2014 | Application to strike the company off the register (3 pages) |
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Secretary's details changed for Abc Secretaries Limited on 1 February 2012 (1 page) |
29 June 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Secretary's details changed for Abc Secretaries Limited on 1 February 2012 (1 page) |
29 June 2012 | Secretary's details changed for Abc Secretaries Limited on 1 February 2012 (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
23 May 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Secretary's details changed for Abc Secretaries Limited on 3 April 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Abc Secretaries Limited on 3 April 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Abc Secretaries Limited on 3 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page) |
4 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
13 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
13 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
8 March 2010 | Secretary's details changed for Abc Secretaries Limited on 5 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Abc Secretaries Limited on 5 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Abc Secretaries Limited on 5 March 2010 (2 pages) |
15 December 2009 | Appointment of Mr Akash Deep as a director (2 pages) |
15 December 2009 | Appointment of Mr Akash Deep as a director (2 pages) |
10 November 2009 | Termination of appointment of Deborah Farry as a director (1 page) |
10 November 2009 | Termination of appointment of Deborah Farry as a director (1 page) |
3 November 2009 | Registered office address changed from Unit 12 Basepoint Stroudley Road Basingstoke Hampshire RG24 8UP on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Unit 12 Basepoint Stroudley Road Basingstoke Hampshire RG24 8UP on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Unit 12 Basepoint Stroudley Road Basingstoke Hampshire RG24 8UP on 3 November 2009 (1 page) |
16 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
16 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from ground floor chantrey court minorca road weybridge surrey KT13 8DU (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from ground floor chantrey court minorca road weybridge surrey KT13 8DU (1 page) |
26 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 November 2008 | (6 pages) |
10 November 2008 | (6 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from unit B1 moorfield point slyfield industrial estate guildford surrey GU1 1RU (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from unit B1 moorfield point slyfield industrial estate guildford surrey GU1 1RU (1 page) |
16 September 2008 | Director's change of particulars / deborah farry / 16/09/2008 (1 page) |
16 September 2008 | Director's change of particulars / deborah farry / 16/09/2008 (1 page) |
30 July 2008 | Return made up to 12/02/08; full list of members (3 pages) |
30 July 2008 | Return made up to 12/02/08; full list of members (3 pages) |
1 May 2008 | Appointment terminated director akash deep (1 page) |
1 May 2008 | Director appointed ms deborah farry (1 page) |
1 May 2008 | Director appointed mr ashish kapahi (1 page) |
1 May 2008 | Appointment terminated director ashish kapahi (1 page) |
1 May 2008 | Director appointed ms deborah farry (1 page) |
1 May 2008 | Appointment terminated director akash deep (1 page) |
1 May 2008 | Director appointed mr ashish kapahi (1 page) |
1 May 2008 | Appointment terminated director ashish kapahi (1 page) |
5 April 2008 | Director appointed mr akash deep (1 page) |
5 April 2008 | Director appointed mr akash deep (1 page) |
5 April 2008 | Company name changed esys teledata LIMITED\certificate issued on 10/04/08 (2 pages) |
5 April 2008 | Company name changed esys teledata LIMITED\certificate issued on 10/04/08 (2 pages) |
4 April 2008 | Appointment terminated director ashish kapahi (1 page) |
4 April 2008 | Appointment terminated director ashish kapahi (1 page) |
1 April 2008 | Prev ext from 29/02/2008 to 31/03/2008 (1 page) |
1 April 2008 | Prev ext from 29/02/2008 to 31/03/2008 (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Incorporation (17 pages) |
12 February 2007 | Incorporation (17 pages) |