London
NW9 9SJ
Director Name | Foerster Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Correspondence Address | Fernhill House, Foerster Chambers Todd Street Bury Manchester BL9 5BJ |
Secretary Name | Foerster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Correspondence Address | Fernhills House Foerster Chambers Todd Street Bury Manchester BL9 5BJ |
Registered Address | 30 Whitchurch Lane Edgware Middlesex HA8 6LE |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Shahid Said 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,821 |
Current Liabilities | £9,821 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been suspended (1 page) |
19 January 2013 | Compulsory strike-off action has been suspended (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2013 | Annual return made up to 19 September 2012 with a full list of shareholders Statement of capital on 2013-01-18
|
18 January 2013 | Annual return made up to 19 September 2012 with a full list of shareholders Statement of capital on 2013-01-18
|
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
28 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
20 December 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Register inspection address has been changed from C/O Book Smart Accountancy 31 Boston Road London W7 3SH England (1 page) |
1 December 2011 | Registered office address changed from 5 Whitchurch Lane Edgware Middlesex HA8 6JZ United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 5 Whitchurch Lane Edgware Middlesex HA8 6JZ United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Register inspection address has been changed from C/O Book Smart Accountancy 31 Boston Road London W7 3SH England (1 page) |
1 December 2011 | Registered office address changed from 5 Whitchurch Lane Edgware Middlesex HA8 6JZ United Kingdom on 1 December 2011 (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 October 2010 | Change of name notice (2 pages) |
28 October 2010 | Change of name notice (2 pages) |
28 October 2010 | Company name changed platinum connect mobiles LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Company name changed platinum connect mobiles LIMITED\certificate issued on 28/10/10
|
21 September 2010 | Director's details changed for Mr Shahid Said on 1 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Shahid Said on 1 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Shahid Said on 1 January 2010 (2 pages) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
2 January 2010 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
2 January 2010 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
30 March 2009 | Company name changed roti it LIMITED\certificate issued on 01/04/09 (2 pages) |
30 March 2009 | Company name changed roti it LIMITED\certificate issued on 01/04/09 (2 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 4 waltham avenue london NW9 9SJ united kingdom (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from fernhills house foerster chambers todd street bury manchester BL9 5BJ united kingdom (1 page) |
15 January 2009 | Appointment terminated director foerster directors LTD (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from fernhills house foerster chambers todd street bury manchester BL9 5BJ united kingdom (1 page) |
15 January 2009 | Ad 15/01/09-15/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 January 2009 | Director appointed mr shahid said (1 page) |
15 January 2009 | Appointment terminated director foerster directors LTD (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 4 waltham avenue london NW9 9SJ united kingdom (1 page) |
15 January 2009 | Director appointed mr shahid said (1 page) |
15 January 2009 | Appointment terminated secretary foerster secretaries LIMITED (1 page) |
15 January 2009 | Ad 15/01/09-15/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 January 2009 | Appointment terminated secretary foerster secretaries LIMITED (1 page) |
19 September 2008 | Incorporation (16 pages) |
19 September 2008 | Incorporation (16 pages) |