Edgware
Middlesex
HA8 7EJ
Secretary Name | Mr Jay Raja |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Mr Paresh Pandya |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
667 at £1 | Jay Raja 66.70% Ordinary |
---|---|
333 at £1 | Mr Paresh Pandya 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,991 |
Cash | £26,323 |
Current Liabilities | £63,085 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 February 2009 | Delivered on: 10 February 2009 Persons entitled: Lloyds Tsb Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
13 January 2009 | Delivered on: 30 January 2009 Persons entitled: Starblaze Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All intetest from time to time standing to the credit of an interest bearing account where the deposit balance is held from time to time see image for full details. Outstanding |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | Voluntary strike-off action has been suspended (1 page) |
30 August 2016 | Application to strike the company off the register (3 pages) |
16 August 2016 | Satisfaction of charge 2 in full (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 June 2016 | Termination of appointment of Paresh Pandya as a director on 2 June 2016 (1 page) |
18 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 July 2010 | Director's details changed for Jay Raja on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Jay Raja on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Paresh Pandya on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Jay Raja on 1 October 2009 (1 page) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Paresh Pandya on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Jay Raja on 1 October 2009 (1 page) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
22 July 2009 | Ad 14/01/09\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
14 July 2008 | Director and secretary appointed jay raja (2 pages) |
14 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
14 July 2008 | Director appointed paresh pandya (3 pages) |
3 July 2008 | Incorporation (16 pages) |