Wembley
Middlesex
HA0 1EF
Director Name | Mr Jon Peter Chambers |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 337 Athlon Road Wembley Middlesex HA0 1EF |
Director Name | Mrs Hiral Divyeshkumar Patel |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Holmwood Road Chessington Surrey KT9 1QU |
Secretary Name | Mr Jon Peter Chambers |
---|---|
Status | Resigned |
Appointed | 22 July 2009(7 months, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 05 August 2009) |
Role | Company Director |
Correspondence Address | Flat 7 167 Bermondsey Street London SE1 3UF |
Registered Address | 337 Athlon Road Wembley Middlesex HA0 1EF |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Divyesh Patel 50.00% Ordinary |
---|---|
2 at £1 | Jon Peters Chambers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,782 |
Cash | £487 |
Current Liabilities | £2,269 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2015 | Application to strike the company off the register (3 pages) |
11 December 2015 | Application to strike the company off the register (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
18 January 2015 | Register inspection address has been changed from 7 Abercorn Commecial Centre Manor Farm Road Alperton Middx HA0 1AN to 337 Athlon Road Wembley HA0 1EF (1 page) |
18 January 2015 | Register inspection address has been changed from 7 Abercorn Commecial Centre Manor Farm Road Alperton Middx HA0 1AN to 337 Athlon Road Wembley HA0 1EF (1 page) |
18 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
22 February 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Register(s) moved to registered office address (1 page) |
22 February 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Register(s) moved to registered office address (1 page) |
9 January 2014 | Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middx HA0 1AN United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middx HA0 1AN United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middx HA0 1AN United Kingdom on 9 January 2014 (1 page) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
25 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 February 2011 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
13 February 2011 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
3 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Director's details changed for Mr Jon Peter Chambers on 20 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Divyesh Patel on 20 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Divyesh Patel on 20 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Jon Peter Chambers on 20 February 2010 (2 pages) |
17 August 2009 | Director's change of particulars / jon chambers / 15/08/2009 (1 page) |
17 August 2009 | Director's change of particulars / jon chambers / 15/08/2009 (1 page) |
6 August 2009 | Appointment terminated secretary jon chambers (1 page) |
6 August 2009 | Appointment terminated secretary jon chambers (1 page) |
5 August 2009 | Director appointed jon peter chambers (1 page) |
5 August 2009 | Secretary's change of particulars / john chambers / 05/08/2009 (1 page) |
5 August 2009 | Director appointed jon peter chambers (1 page) |
5 August 2009 | Secretary's change of particulars / john chambers / 05/08/2009 (1 page) |
22 July 2009 | Appointment terminated director hiral patel (1 page) |
22 July 2009 | Appointment terminated director hiral patel (1 page) |
22 July 2009 | Director appointed divyesh patel (1 page) |
22 July 2009 | Director appointed divyesh patel (1 page) |
22 July 2009 | Secretary appointed john peter chambers (1 page) |
22 July 2009 | Secretary appointed john peter chambers (1 page) |
10 December 2008 | Incorporation (15 pages) |
10 December 2008 | Incorporation (15 pages) |