Edgware
HA8 7AB
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Irfan Khan Hussain |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD |
Director Name | Mr Amanjit Singh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD |
Registered Address | Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
50 at £1 | Irfan Hussain 50.00% Ordinary |
---|---|
50 at £1 | Kajaine LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,338 |
Cash | £11,814 |
Current Liabilities | £20,840 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | Termination of appointment of Amanjit Singh as a director on 3 March 2020 (1 page) |
2 March 2020 | Resolutions
|
6 February 2020 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2019 | Director's details changed for Mr Jay Kantilal Shah on 26 September 2019 (2 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
9 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
4 July 2018 | Change of details for Kajaine Limited as a person with significant control on 4 July 2018 (2 pages) |
4 July 2018 | Termination of appointment of Irfan Khan Hussain as a director on 4 July 2018 (1 page) |
4 July 2018 | Cessation of Irfan Khan Hussain as a person with significant control on 4 July 2018 (1 page) |
15 November 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 April 2012 | Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page) |
25 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 May 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
5 May 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
29 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Registered office address changed from 8/9 Surbiton Business Centre 46 Victoria Road Surbiton Surrey KT6 4JL on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from 8/9 Surbiton Business Centre 46 Victoria Road Surbiton Surrey KT6 4JL on 17 March 2010 (1 page) |
18 November 2009 | Resolutions
|
18 November 2009 | Resolutions
|
10 November 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
21 October 2009 | Appointment of Mr Amanjit Singh as a director (2 pages) |
21 October 2009 | Appointment of Mr Jay Shah as a director (2 pages) |
21 October 2009 | Termination of appointment of Andrew Davis as a director (1 page) |
21 October 2009 | Appointment of Mr Amanjit Singh as a director (2 pages) |
21 October 2009 | Termination of appointment of Andrew Davis as a director (1 page) |
21 October 2009 | Appointment of Mr Jay Shah as a director (2 pages) |
21 October 2009 | Appointment of Mr Irfan Hussain as a director (2 pages) |
21 October 2009 | Appointment of Mr Irfan Hussain as a director (2 pages) |
12 October 2009 | Incorporation (53 pages) |