Edgware
Middlesex
HA8 7EJ
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.goldblade.com |
---|
Registered Address | Ground 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 |
70 at £1 | Jay Raja 70.00% Ordinary |
---|---|
30 at £1 | Mukta Raja 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,516 |
Cash | £8,604 |
Current Liabilities | £97,942 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 July 2008 | Delivered on: 24 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | Application to strike the company off the register (3 pages) |
16 August 2016 | Satisfaction of charge 1 in full (4 pages) |
7 June 2016 | Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page) |
7 June 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 October 2010 | Co to remove incorrect w-up ord (1 page) |
27 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
19 October 2009 | Director's details changed for Jay Raja on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jay Raja on 1 October 2009 (2 pages) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from ground floor elizabeth house 54-58 high street edgware middx HA8 7EJ (1 page) |
22 July 2009 | Ad 30/07/08\gbp si 70@1=70\gbp ic 1/71\ (1 page) |
22 July 2009 | Ad 30/07/08\gbp si 30@1=30\gbp ic 71/101\ (2 pages) |
6 April 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
17 June 2008 | Director appointed jay raja (2 pages) |
17 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
14 May 2008 | Incorporation (16 pages) |