54 - 58 High Street
Edgware
Middlesex
HA8 7EJ
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Belgrave Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 2nd Floor Middlesex House 29-45 Hogh Street Edgware Middlesex HA8 7UU |
Registered Address | 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Michael William Philip Stiles 50.00% Ordinary |
---|---|
50 at £1 | Susanne Lynne Stiles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,474 |
Cash | £245,012 |
Current Liabilities | £1,681,395 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2014 | Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 November 2014 (1 page) |
28 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
28 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 May 2013 | Satisfaction of charge 2 in full (4 pages) |
14 May 2013 | Satisfaction of charge 2 in full (4 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Director's details changed for Mr Michael William Philip Stiles on 26 March 2012 (2 pages) |
4 October 2012 | Registered office address changed from 5th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Director's details changed for Mr Michael William Philip Stiles on 26 March 2012 (2 pages) |
4 October 2012 | Registered office address changed from 5th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 5th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 4 October 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
5 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 March 2011 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page) |
5 March 2011 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page) |
5 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Registered office address changed from 2nd Floor, Middlsex House 29-45 High Street Edgware Middlesex HA8 7UU on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Mr Michael William Philip Stiles on 13 November 2009 (2 pages) |
28 October 2010 | Registered office address changed from 2nd Floor, Middlsex House 29-45 High Street Edgware Middlesex HA8 7UU on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Mr Michael William Philip Stiles on 13 November 2009 (2 pages) |
28 July 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
28 July 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Michael William Philip Stiles on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael William Philip Stiles on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael William Philip Stiles on 1 October 2009 (2 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 November 2009 | Current accounting period shortened from 30 September 2009 to 31 October 2008 (1 page) |
6 November 2009 | Current accounting period shortened from 30 September 2009 to 31 October 2008 (1 page) |
17 August 2009 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
17 August 2009 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
2 December 2008 | Return made up to 16/10/08; full list of members (5 pages) |
2 December 2008 | Return made up to 16/10/08; full list of members (5 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Incorporation (10 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Incorporation (10 pages) |