Edgware
Middlesex
HA8 5NE
Director Name | Mr Thangaveloo Appavoo |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 15 December 2010(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 26 November 2019) |
Role | Accountant |
Country of Residence | Germany |
Correspondence Address | 32 Munstertaler Strasse Staufen 79219 |
Director Name | Mr Syed Umor Ali |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 8 Beacons Close Beckton London E6 5TT |
Director Name | Kee Pun Yeong |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Homecroft Road London N22 5EL |
Director Name | Kee Pun Yeong |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Homecroft Road London N22 5EL |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
600 at £1 | Tocanum LTD 60.00% Ordinary |
---|---|
290 at £1 | Baystock LTD 29.00% Ordinary |
110 at £1 | Dina Vadgama 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,223 |
Cash | £2,025 |
Current Liabilities | £69,741 |
Latest Accounts | 30 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 July |
14 March 2011 | Delivered on: 24 March 2011 Persons entitled: Baystock Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 242 high street enfield t/no AGL168124. F/h 244-246 high street enfield t/no AGL176245. Outstanding |
---|---|
13 January 2011 | Delivered on: 26 January 2011 Persons entitled: Tocanum Limited Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 242 high street, enfield t/n AGL168124. F/h 244-246 high street, enfield t/n AGL176245. Outstanding |
6 February 2008 | Delivered on: 16 February 2008 Persons entitled: Close Brothers Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge its undertaking and all property and other assets present and future including uncalled capital. Outstanding |
26 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2019 | Total exemption full accounts made up to 30 July 2018 (9 pages) |
16 August 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
30 January 2018 | Current accounting period extended from 30 January 2018 to 30 July 2018 (1 page) |
18 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
18 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
24 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Phaik Lean Teoh as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Phaik Lean Teoh as a person with significant control on 6 April 2016 (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 November 2015 | Total exemption small company accounts made up to 30 January 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 January 2015 (6 pages) |
18 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
22 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
30 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Termination of appointment of Syed Ali as a director (2 pages) |
30 October 2012 | Termination of appointment of Syed Ali as a director (2 pages) |
22 December 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Termination of appointment of Kee Yeong as a director (1 page) |
7 July 2011 | Termination of appointment of Kee Yeong as a director (1 page) |
18 April 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages) |
18 April 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 January 2011 | Appointment of Mr Thangaveloo Appavoo as a director (2 pages) |
5 January 2011 | Appointment of Mr Thangaveloo Appavoo as a director (2 pages) |
21 December 2010 | Appointment of Kee Pun Yeong as a director (2 pages) |
21 December 2010 | Appointment of Kee Pun Yeong as a director (2 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
20 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
1 September 2007 | Ad 23/08/07--------- £ si 600@1=600 £ ic 400/1000 (2 pages) |
1 September 2007 | Ad 23/08/07--------- £ si 600@1=600 £ ic 400/1000 (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Ad 06/07/07--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
19 July 2007 | New director appointed (3 pages) |
19 July 2007 | Ad 06/07/07--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
19 July 2007 | New director appointed (3 pages) |
6 July 2007 | Incorporation (13 pages) |
6 July 2007 | Incorporation (13 pages) |