Edgware
Middlesex
HA8 8XN
Secretary Name | Mrs Georgina Lisa Patel |
---|---|
Status | Closed |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Meadfield Edgware Middlesex HA8 8XN |
Registered Address | C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£963 |
Cash | £34 |
Current Liabilities | £18,603 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
5 January 2017 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
5 January 2017 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
22 March 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (5 pages) |
22 March 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (5 pages) |
22 March 2016 | Liquidators statement of receipts and payments to 4 March 2016 (5 pages) |
27 April 2015 | Liquidators statement of receipts and payments to 4 March 2015 (4 pages) |
27 April 2015 | Liquidators' statement of receipts and payments to 4 March 2015 (4 pages) |
27 April 2015 | Liquidators' statement of receipts and payments to 4 March 2015 (4 pages) |
22 April 2014 | Liquidators statement of receipts and payments to 4 March 2014 (4 pages) |
22 April 2014 | Liquidators statement of receipts and payments to 4 March 2014 (4 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 4 March 2014 (4 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 4 March 2014 (4 pages) |
12 March 2013 | Registered office address changed from 31 Meadfield Edgware Middlesex HA8 8XN on 12 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from 31 Meadfield Edgware Middlesex HA8 8XN on 12 March 2013 (2 pages) |
8 March 2013 | Statement of affairs with form 4.19 (5 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Statement of affairs with form 4.19 (5 pages) |
8 March 2013 | Resolutions
|
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
5 October 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
18 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Director's details changed for Mr Nilain Patel on 20 April 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Nilain Patel on 20 April 2011 (2 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 October 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
20 April 2009 | Incorporation (14 pages) |
20 April 2009 | Incorporation (14 pages) |