2a Aylestone Avenue
Willesden Green
London
NW6 7AA
Secretary Name | Victor & Co Tax Consultancy Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2009(1 day after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 February 2013) |
Correspondence Address | 7a Maygrove Road London NW6 2EE |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 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 | 09 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Narjes Khazal Jaber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 2a Aylestone Avenue Kilburn London NW6 7AA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Finance House 2a Maygrove Road Kilburn London NW6 2EB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Joeness Amara Bangali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,625 |
Cash | £246 |
Current Liabilities | £8,251 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 July 2011 | Registered office address changed from 7a Maygrove Road, West Hampstead, London NW6 2EE U.K. on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from 7a Maygrove Road, West Hampstead, London NW6 2EE U.K. on 29 July 2011 (1 page) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Secretary's details changed for Victor & Co Tax Consultancy Ltd on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Joeness Amara-Bangali on 9 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Victor & Co Tax Consultancy Ltd on 9 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Victor & Co Tax Consultancy Ltd on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Joeness Amara-Bangali on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Joeness Amara-Bangali on 9 July 2010 (2 pages) |
31 July 2009 | Secretary appointed victor & co tax consultancy LTD (1 page) |
31 July 2009 | Appointment Terminated Secretary narjes jaber (1 page) |
31 July 2009 | Secretary appointed victor & co tax consultancy LTD (1 page) |
31 July 2009 | Appointment terminated secretary narjes jaber (1 page) |
17 July 2009 | Director appointed joeness amara-bangali (2 pages) |
17 July 2009 | Director appointed joeness amara-bangali (2 pages) |
17 July 2009 | Secretary appointed narjes khazal jaber (2 pages) |
17 July 2009 | Secretary appointed narjes khazal jaber (2 pages) |
10 July 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
10 July 2009 | Appointment Terminated Director bhardwaj corporate services LIMITED (1 page) |
10 July 2009 | Appointment Terminated Secretary ashok bhardwaj (1 page) |
10 July 2009 | Appointment terminated director ela shah (1 page) |
10 July 2009 | Appointment Terminated Director ela shah (1 page) |
10 July 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
9 July 2009 | Incorporation (16 pages) |
9 July 2009 | Incorporation (16 pages) |