Valencia Road
Stanmore
HA7 4JQ
Secretary Name | Mr Daniel Owide |
---|---|
Status | Closed |
Appointed | 01 July 2009(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 07 December 2020) |
Role | Company Director |
Correspondence Address | 11 Warren Fields Valencia Road Stanmore HA7 4JQ |
Director Name | Mr Omid Masoud |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kynaston Wood Harrow Middlesex HA3 6UA |
Secretary Name | Mr Navid Masoud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Kynaston Wood Harrow Middlesex HA3 6UA |
Director Name | Mr Keith Laurence Bishop |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2010) |
Role | Company Director |
Correspondence Address | 58 Mornington Road Chingford London E4 7DT |
Director Name | Total Company Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Correspondence Address | 16/18 Woodford Road Forest Gate London E7 0HA |
Secretary Name | Total Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Correspondence Address | 16/18 Woodford Road Forest Gate London E7 0HA |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Oscar Manuel Owide 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198,188 |
Cash | £50,099 |
Current Liabilities | £732,754 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2020 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
24 October 2019 | Liquidators' statement of receipts and payments to 10 September 2019 (28 pages) |
19 November 2018 | Liquidators' statement of receipts and payments to 10 September 2018 (24 pages) |
25 September 2017 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 25 September 2017 (2 pages) |
25 September 2017 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 25 September 2017 (2 pages) |
22 September 2017 | Statement of affairs (12 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Resolutions
|
22 September 2017 | Appointment of a voluntary liquidator (1 page) |
22 September 2017 | Statement of affairs (12 pages) |
22 September 2017 | Appointment of a voluntary liquidator (1 page) |
10 August 2017 | Cessation of Oscar Manuel Owide as a person with significant control on 14 July 2017 (1 page) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Oscar Manuel Owide as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Daniel Owide as a person with significant control on 14 July 2017 (2 pages) |
10 August 2017 | Notification of Oscar Manuel Owide as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Cessation of Oscar Manuel Owide as a person with significant control on 14 July 2017 (1 page) |
10 August 2017 | Notification of Daniel Owide as a person with significant control on 14 July 2017 (2 pages) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
8 May 2017 | Registration of charge 063497920001, created on 5 May 2017 (12 pages) |
8 May 2017 | Registration of charge 063497920001, created on 5 May 2017 (12 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
15 August 2016 | Secretary's details changed for Mr Daniel Owide on 22 July 2016 (1 page) |
15 August 2016 | Director's details changed for Mr Daniel Owide on 22 July 2016 (2 pages) |
15 August 2016 | Secretary's details changed for Mr Daniel Owide on 22 July 2016 (1 page) |
15 August 2016 | Director's details changed for Mr Daniel Owide on 22 July 2016 (2 pages) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 May 2016 | Compulsory strike-off action has been suspended (1 page) |
13 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 16 September 2015 (1 page) |
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 16 September 2015 (1 page) |
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
9 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 August 2014 (16 pages) |
9 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 August 2014 (16 pages) |
9 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 August 2013 (16 pages) |
9 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 August 2013 (16 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 September 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
30 September 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
23 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
Statement of capital on 2014-09-22
|
8 July 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Compulsory strike-off action has been suspended (1 page) |
2 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2011 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Compulsory strike-off action has been suspended (1 page) |
9 February 2011 | Compulsory strike-off action has been suspended (1 page) |
27 January 2011 | Termination of appointment of Keith Bishop as a director (1 page) |
27 January 2011 | Termination of appointment of Keith Bishop as a director (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2010 | Registered office address changed from , 17-19 Great Windmill Street, London, W1V 7PH, United Kingdom on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from , 17-19 Great Windmill Street, London, W1V 7PH, United Kingdom on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from , 17-19 Great Windmill Street, London, W1V 7PH, United Kingdom on 5 May 2010 (1 page) |
4 May 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
4 May 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
15 April 2010 | Appointment of Mr Keith Laurence Bishop as a director (2 pages) |
15 April 2010 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
15 April 2010 | Appointment of Mr Daniel Owide as a secretary (1 page) |
15 April 2010 | Appointment of Mr Keith Laurence Bishop as a director (2 pages) |
15 April 2010 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
15 April 2010 | Appointment of Mr Daniel Owide as a secretary (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from, 16/18 woodford road, forest gate, london, E7 0HA (1 page) |
6 July 2009 | Director appointed mr daniel owide (2 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from, 16/18 woodford road, forest gate, london, E7 0HA (1 page) |
6 July 2009 | Director appointed mr daniel owide (2 pages) |
4 July 2009 | Appointment terminated director omid masoud (1 page) |
4 July 2009 | Appointment terminated secretary navid masoud (1 page) |
4 July 2009 | Appointment terminated director omid masoud (1 page) |
4 July 2009 | Appointment terminated secretary navid masoud (1 page) |
1 December 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
7 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
7 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Ad 21/01/08--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Ad 21/01/08--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
22 August 2007 | Incorporation (13 pages) |
22 August 2007 | Incorporation (13 pages) |