31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Secretary Name | Mr Bipin Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bipin Shah 50.00% Ordinary |
---|---|
1 at £1 | Mr Hiren Shah 50.00% Ordinary |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | Application to strike the company off the register (3 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
27 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
1 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
22 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
9 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Hiren Shah on 13 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Mr Bipin Shah on 13 January 2010 (1 page) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
3 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
2 March 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
20 February 2008 | Accounting reference date shortened from 28/02/09 to 30/09/08 (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
13 February 2008 | Incorporation (14 pages) |