London
N3 1XE
Secretary Name | Mr Danesh Hirji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Kenmore Avenue Kenton Harrow Middlesex HA3 8PN |
Secretary Name | Kamlesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 2011) |
Role | Company Director |
Correspondence Address | 17 Spring Gardens Essex IG8 7DD |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
5 December 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
5 December 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
11 October 2012 | Registered office address changed from 2Nd Floor Tower House Skillion Business Centre Hawley Road London N18 3SB England on 11 October 2012 (2 pages) |
11 October 2012 | Registered office address changed from 2nd Floor Tower House Skillion Business Centre Hawley Road London N18 3SB England on 11 October 2012 (2 pages) |
1 October 2012 | Resolutions
|
1 October 2012 | Statement of affairs with form 4.19 (6 pages) |
1 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 October 2012 | Appointment of a voluntary liquidator (1 page) |
1 October 2012 | Statement of affairs with form 4.19 (6 pages) |
1 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 October 2012 | Resolutions
|
1 October 2012 | Appointment of a voluntary liquidator (1 page) |
30 August 2012 | Registered office address changed from 149 Streatham Road Mitcham Surrey CR4 2AG on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 149 Streatham Road Mitcham Surrey CR4 2AG on 30 August 2012 (1 page) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
7 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
4 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 March 2011 | Termination of appointment of Kamlesh Patel as a secretary (1 page) |
28 March 2011 | Termination of appointment of Kamlesh Patel as a secretary (1 page) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Director's details changed for Donato Di Bellonia on 20 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Donato Di Bellonia on 20 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 October 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
20 October 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
16 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
16 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
21 August 2007 | Incorporation (16 pages) |
21 August 2007 | Incorporation (16 pages) |