Edgware
Middlesex
HA8 9UU
Director Name | Mrs Kirstin Contaroudas |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 35 & 37 The Piper Building Peterborough Road London SW6 3EF |
Director Name | Mr Roland Ohri |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Liechtenstein Citize |
Status | Resigned |
Appointed | 24 August 2016(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | Liechtenstein |
Correspondence Address | 68 St. Margarest Road Edgware Middlesex HA8 9UU |
Secretary Name | Document Exchange Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Correspondence Address | 68 St Margerets Road Edgware Middlesex HA8 9UU |
Registered Address | 68 St. Margarest Road Edgware Middlesex HA8 9UU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £33,032 |
Net Worth | £717,831 |
Cash | £83,743 |
Current Liabilities | £12,901 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2020 | Application to strike the company off the register (3 pages) |
1 May 2020 | Termination of appointment of Kirstin Contaroudas as a director on 24 April 2020 (1 page) |
1 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
1 May 2020 | Termination of appointment of Roland Ohri as a director on 24 April 2020 (1 page) |
24 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
22 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 February 2018 | Cessation of Sijo Investment Holdings Ltd as a person with significant control on 21 February 2018 (1 page) |
21 February 2018 | Notification of Johannes Sittard as a person with significant control on 21 February 2018 (2 pages) |
30 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
26 August 2016 | Appointment of Mr Roland Ohri as a director on 24 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr Roland Ohri as a director on 24 August 2016 (2 pages) |
15 July 2016 | Termination of appointment of Document Exchange Company Llp as a secretary on 30 June 2016 (1 page) |
15 July 2016 | Termination of appointment of Document Exchange Company Llp as a secretary on 30 June 2016 (1 page) |
1 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
3 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
15 October 2013 | Statement of capital following an allotment of shares on 7 December 2011
|
15 October 2013 | Appointment of Mrs Ruchita Daga as a director (2 pages) |
15 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Statement of capital following an allotment of shares on 7 December 2011
|
15 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Appointment of Mrs Ruchita Daga as a director (2 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 7 December 2011
|
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
8 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
20 October 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
23 September 2011 | Incorporation (44 pages) |
23 September 2011 | Incorporation (44 pages) |