London
NW11 7TJ
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2009(3 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 06 June 2017) |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | Elscot House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Hilal Jaffar 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page) |
10 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 6 April 2017 (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Director's details changed for Mr Hilal Jaafar on 13 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Hilal Jaafar on 13 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Hilal Jaafar on 10 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Hilal Jaafar on 13 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Hilal Jaafar on 10 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Hilal Jaafar on 13 July 2015 (2 pages) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
26 March 2015 | Director's details changed for Mr Hilal Jaffar on 20 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Hilal Jaffar on 20 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Hilal Jaafar on 21 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Hilal Jaafar on 21 March 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | Director's details changed for Mr Hilal Jaffar on 3 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Hilal Jaffar on 3 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Hilal Jaffar on 3 November 2014 (2 pages) |
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
30 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
17 April 2009 | Appointment terminate, secretary temple secretaries limted logged form (1 page) |
17 April 2009 | Appointment terminate, secretary temple secretaries limted logged form (1 page) |
4 April 2009 | Secretary appointed centrum secretaries LIMITED (2 pages) |
4 April 2009 | Director appointed hilal jaffar (2 pages) |
4 April 2009 | Director appointed hilal jaffar (2 pages) |
4 April 2009 | Secretary appointed centrum secretaries LIMITED (2 pages) |
1 April 2009 | Appointment terminated director barbara kahan (1 page) |
1 April 2009 | Appointment terminated director barbara kahan (1 page) |
25 March 2009 | Incorporation (12 pages) |
25 March 2009 | Incorporation (12 pages) |