Westhampstead
London
NW6 1EB
Director Name | Mr Michael James Lansley |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 77 Ravenshaw Street London NW6 1NP |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,048 |
Cash | £35,403 |
Current Liabilities | £80,848 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 September 2019 | Liquidators' statement of receipts and payments to 22 June 2019 (12 pages) |
31 January 2019 | Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT to Pearl Assurance House 319 Ballards Lane London N12 8LY on 31 January 2019 (2 pages) |
31 July 2018 | Liquidators' statement of receipts and payments to 22 June 2018 (15 pages) |
2 August 2017 | Liquidators' statement of receipts and payments to 22 June 2017 (16 pages) |
2 August 2017 | Liquidators' statement of receipts and payments to 22 June 2017 (16 pages) |
15 July 2016 | Liquidators' statement of receipts and payments to 22 June 2016 (12 pages) |
15 July 2016 | Liquidators' statement of receipts and payments to 22 June 2016 (12 pages) |
19 October 2015 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH England to 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH England to 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT on 19 October 2015 (1 page) |
6 July 2015 | Statement of affairs with form 4.19 (10 pages) |
6 July 2015 | Resolutions
|
6 July 2015 | Appointment of a voluntary liquidator (1 page) |
6 July 2015 | Statement of affairs with form 4.19 (10 pages) |
6 July 2015 | Appointment of a voluntary liquidator (1 page) |
4 June 2015 | Registered office address changed from 28/30 Cricklewood Broadway London NW2 3HD to Brook Point 1412-1420 High Road London N20 9BH on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 28/30 Cricklewood Broadway London NW2 3HD to Brook Point 1412-1420 High Road London N20 9BH on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 28/30 Cricklewood Broadway London NW2 3HD to Brook Point 1412-1420 High Road London N20 9BH on 4 June 2015 (1 page) |
11 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 September 2014 | Registration of charge 068213530001, created on 5 September 2014 (36 pages) |
12 September 2014 | Registration of charge 068213530001, created on 5 September 2014 (36 pages) |
12 September 2014 | Registration of charge 068213530001, created on 5 September 2014 (36 pages) |
4 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
20 December 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
10 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Registered office address changed from 28/30 Cricklewood Broadway London NW2 3HD England on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 28-30 Cricklewood Broadway London NW2 3HD England on 9 April 2013 (1 page) |
9 April 2013 | Director's details changed for Mr Anthony Timothy Madigan on 18 February 2012 (2 pages) |
9 April 2013 | Registered office address changed from 28-30 Cricklewood Broadway London NW2 3HD England on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 28-30 Cricklewood Broadway Sunbury Avenue London Newcastle upon Tyne NW2 3HD United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Director's details changed for Mr Anthony Timothy Madigan on 18 February 2012 (2 pages) |
9 April 2013 | Registered office address changed from 28-30 Cricklewood Broadway Sunbury Avenue London Newcastle upon Tyne NW2 3HD United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 28-30 Cricklewood Broadway London NW2 3HD England on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 28/30 Cricklewood Broadway London NW2 3HD England on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 28/30 Cricklewood Broadway London NW2 3HD England on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 28-30 Cricklewood Broadway Sunbury Avenue London Newcastle upon Tyne NW2 3HD United Kingdom on 9 April 2013 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
23 August 2011 | Registered office address changed from 28-30 Cricklewood Broadway Sunbury Avenue Newcastle upon Tyne Uk NE2 3HD United Kingdom on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from 28-30 Cricklewood Broadway Sunbury Avenue Newcastle upon Tyne Uk NE2 3HD United Kingdom on 23 August 2011 (1 page) |
22 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 June 2011 | Registered office address changed from C/O. Jsp Accountants Ltd., First Floor, 4-10 College Road, Harrow, Middlesex HA1 1BE U.K. on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from C/O. Jsp Accountants Ltd., First Floor, 4-10 College Road, Harrow, Middlesex HA1 1BE U.K. on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from C/O. Jsp Accountants Ltd., First Floor, 4-10 College Road, Harrow, Middlesex HA1 1BE U.K. on 9 June 2011 (1 page) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Anthony Timothy Madigan on 17 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Anthony Timothy Madigan on 17 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Appointment terminated director michael lansley (1 page) |
28 May 2009 | Appointment terminated director michael lansley (1 page) |
13 March 2009 | Director appointed michael lansley (2 pages) |
13 March 2009 | Director appointed michael lansley (2 pages) |
4 March 2009 | Director appointed anthony timothy madigan (2 pages) |
4 March 2009 | Director appointed anthony timothy madigan (2 pages) |
20 February 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
20 February 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
20 February 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
20 February 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
20 February 2009 | Appointment terminated director ela shah (1 page) |
20 February 2009 | Appointment terminated director ela shah (1 page) |
17 February 2009 | Incorporation (16 pages) |
17 February 2009 | Incorporation (16 pages) |