Enfield
Middlesex
EN1 1EN
Secretary Name | Sunstar Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 27 June 2014) |
Correspondence Address | Stanmore House Third Floor, 15-19 Church Road Stanmore Middlesex HA7 4AR |
Director Name | Mr Jitendra Karsanji Darbar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Holyrood Gardens Edgware Middlesex HA8 5LS |
Secretary Name | Bital Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2007) |
Role | Secretary |
Correspondence Address | 46 Woodgrange Avenue Enfield Middlesex EN1 1EN |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £218,332 |
Current Liabilities | £667,963 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2014 | Final Gazette dissolved following liquidation (1 page) |
27 June 2014 | Final Gazette dissolved following liquidation (1 page) |
27 March 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 September 2013 | Liquidators statement of receipts and payments to 10 August 2013 (7 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 10 August 2013 (7 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 10 August 2013 (7 pages) |
20 February 2013 | Liquidators statement of receipts and payments to 10 February 2013 (6 pages) |
20 February 2013 | Liquidators' statement of receipts and payments to 10 February 2013 (6 pages) |
20 February 2013 | Liquidators' statement of receipts and payments to 10 February 2013 (6 pages) |
13 September 2012 | Liquidators' statement of receipts and payments to 10 August 2012 (6 pages) |
13 September 2012 | Liquidators' statement of receipts and payments to 10 August 2012 (6 pages) |
13 September 2012 | Liquidators statement of receipts and payments to 10 August 2012 (6 pages) |
17 February 2012 | Liquidators' statement of receipts and payments to 10 February 2012 (6 pages) |
17 February 2012 | Liquidators' statement of receipts and payments to 10 February 2012 (6 pages) |
17 February 2012 | Liquidators statement of receipts and payments to 10 February 2012 (6 pages) |
18 August 2011 | Liquidators' statement of receipts and payments to 10 August 2011 (6 pages) |
18 August 2011 | Liquidators statement of receipts and payments to 10 August 2011 (6 pages) |
18 August 2011 | Liquidators' statement of receipts and payments to 10 August 2011 (6 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 10 February 2011 (6 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 10 February 2011 (6 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 10 February 2011 (6 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 10 August 2010 (6 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 10 August 2010 (6 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 10 August 2010 (6 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Statement of affairs with form 4.19 (7 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Appointment of a voluntary liquidator (1 page) |
17 August 2009 | Appointment of a voluntary liquidator (1 page) |
17 August 2009 | Statement of affairs with form 4.19 (7 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from stanmore house third floor 15-19 church road stanmore middlesex HA7 4AR (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from stanmore house third floor 15-19 church road stanmore middlesex HA7 4AR (1 page) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Ad 08/01/08--------- £ si 191999@1=191999 £ ic 100/192099 (2 pages) |
16 January 2008 | Ad 08/01/08--------- £ si 191999@1=191999 £ ic 100/192099 (2 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | £ nc 100/1000000 07/01/08 (2 pages) |
9 January 2008 | £ nc 100/1000000 07/01/08 (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
3 November 2007 | Particulars of mortgage/charge (5 pages) |
3 November 2007 | Particulars of mortgage/charge (5 pages) |
3 November 2007 | Particulars of mortgage/charge (5 pages) |
3 November 2007 | Particulars of mortgage/charge (5 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 73 beverley gardens stanmore middlesex HA7 2AP (1 page) |
18 July 2007 | Ad 05/06/07-05/06/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 73 beverley gardens stanmore middlesex HA7 2AP (1 page) |
18 July 2007 | Ad 05/06/07-05/06/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
5 June 2007 | Incorporation (12 pages) |
5 June 2007 | Incorporation (12 pages) |