Edgware
Middlesex
HA8 7EB
Director Name | Mr Meir Posen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 July 2009(4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 16 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anglo Dal House Spring Villa Park Edgware Middlesex HA8 7EB |
Secretary Name | Mr Victor Korman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 16 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Anglo Dal House Spring Villa Park Edgware Middlesex HA8 7EB |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Registered Address | Anglo Dal House Spring Villa Park Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Contracting Made Easy LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 August 2009 | Delivered on: 10 September 2009 Persons entitled: Grove Property Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|---|
26 August 2009 | Delivered on: 10 September 2009 Persons entitled: Grove Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 245 kentish town road london t/no 324420; by way of floating security all moveable plant machinery implements furniture and equipment placed on or used in or about the property. Outstanding |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | Application to strike the company off the register (3 pages) |
23 December 2016 | Satisfaction of charge 1 in full (1 page) |
23 December 2016 | Satisfaction of charge 2 in full (1 page) |
21 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 October 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
6 October 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
13 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
11 September 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
24 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 July 2011 | Memorandum and Articles of Association (13 pages) |
18 July 2011 | Resolutions
|
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
11 June 2010 | Director's details changed for Mr Meir Posen on 3 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Mr Victor Korman on 3 June 2010 (1 page) |
11 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Secretary's details changed for Mr Victor Korman on 3 June 2010 (1 page) |
11 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mr Victor Korman on 3 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Meir Posen on 3 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Victor Korman on 3 June 2010 (2 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
24 August 2009 | Appointment terminated director michael holder (1 page) |
24 August 2009 | Director appointed mr meir posen (1 page) |
24 August 2009 | Director appointed mr victor korman (1 page) |
24 August 2009 | Secretary appointed mr victor korman (1 page) |
3 June 2009 | Incorporation (14 pages) |