Edgware
Middlesex
HA8 8JS
Director Name | Mrs Sandra Estelle Smith |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2011(6 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Edgware Way Edgware Middlesex HA8 8JS |
Secretary Name | Mrs Sandra Estelle Smith |
---|---|
Status | Closed |
Appointed | 15 March 2011(6 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 April 2016) |
Role | Company Director |
Correspondence Address | 88 Edgware Way Edgware Middlesex HA8 8JS |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 46 Vivian Avenue London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£1,323 |
Cash | £2,156 |
Current Liabilities | £546,916 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2016 | Final Gazette dissolved following liquidation (1 page) |
15 April 2016 | Final Gazette dissolved following liquidation (1 page) |
15 January 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
15 January 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
26 November 2014 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to 46 Vivian Avenue London NW4 3XP on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to 46 Vivian Avenue London NW4 3XP on 26 November 2014 (1 page) |
25 November 2014 | Declaration of solvency (3 pages) |
25 November 2014 | Appointment of a voluntary liquidator (1 page) |
25 November 2014 | Appointment of a voluntary liquidator (1 page) |
25 November 2014 | Resolutions
|
25 November 2014 | Declaration of solvency (3 pages) |
12 November 2014 | Statement of capital following an allotment of shares on 27 September 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 27 September 2014
|
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
17 March 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
17 March 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
17 March 2011 | Appointment of Mrs Sandra Estelle Smith as a secretary (2 pages) |
17 March 2011 | Appointment of Mr Richard Martin Smith as a director (2 pages) |
17 March 2011 | Appointment of Mrs Sandra Estelle Smith as a director (2 pages) |
17 March 2011 | Appointment of Mrs Sandra Estelle Smith as a secretary (2 pages) |
17 March 2011 | Appointment of Mr Richard Martin Smith as a director (2 pages) |
17 March 2011 | Appointment of Mrs Sandra Estelle Smith as a director (2 pages) |
15 March 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 15 March 2011 (1 page) |
9 March 2011 | Incorporation (43 pages) |
9 March 2011 | Incorporation (43 pages) |