Edgware
Middlesex
HA8 8JX
Director Name | Mr Ian Barry Levene |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Parkside Drive Edgware Middlesex HA8 8JX |
Secretary Name | Mrs Helen Michelle Levene |
---|---|
Status | Closed |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Parkside Drive Edgware Middlesex HA8 8JX |
Registered Address | Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
50 at £1 | Mr Ian Barry Levene 50.00% Ordinary |
---|---|
50 at £1 | Mrs Helen Michelle Levene 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,647 |
Cash | £909 |
Current Liabilities | £252,804 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | Application to strike the company off the register (3 pages) |
20 September 2011 | Application to strike the company off the register (3 pages) |
17 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
17 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 June 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Registered office address changed from 12 Parkside Drive Edgware HA8 8JX England on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 12 Parkside Drive Edgware HA8 8JX England on 28 May 2010 (1 page) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 June 2009 | Company name changed foxground imports LIMITED\certificate issued on 22/06/09 (2 pages) |
18 June 2009 | Company name changed foxground imports LIMITED\certificate issued on 22/06/09 (2 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
26 February 2008 | Incorporation (17 pages) |
26 February 2008 | Incorporation (17 pages) |