Edgware
Middlesex
HA8 6DH
Director Name | Mr Steven Zibusiso Mpofu |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 07 September 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 November 2012) |
Role | Business Developer |
Country of Residence | United Kingdom |
Correspondence Address | Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU |
Director Name | Mr Roy Ramphul |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 2013) |
Role | Accounts Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Coxwell Road Plumstead London SE18 1AL |
Registered Address | 39 Prescelly Place Edgware Middlesex HA8 6DH |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
2 at £1 | Altaf Karmali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,334 |
Current Liabilities | £13,334 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2015 | Application to strike the company off the register (3 pages) |
29 May 2015 | Application to strike the company off the register (3 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 December 2014 | Registered office address changed from C/O Altaf Karmali Harrow Business Centre Bookkeeping Friendly, Suite 222 429-433 Pinner Road Harrow Middlesex HA1 4HN to 39 Prescelly Place Edgware Middlesex HA8 6DH on 24 December 2014 (1 page) |
24 December 2014 | Registered office address changed from C/O Altaf Karmali Harrow Business Centre Bookkeeping Friendly, Suite 222 429-433 Pinner Road Harrow Middlesex HA1 4HN to 39 Prescelly Place Edgware Middlesex HA8 6DH on 24 December 2014 (1 page) |
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 January 2014 | Registered office address changed from 39 Prescelly Place Edgware Middlesex HA8 6DH on 3 January 2014 (1 page) |
3 January 2014 | Termination of appointment of Roy Ramphul as a director (1 page) |
3 January 2014 | Registered office address changed from 39 Prescelly Place Edgware Middlesex HA8 6DH on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 39 Prescelly Place Edgware Middlesex HA8 6DH on 3 January 2014 (1 page) |
3 January 2014 | Termination of appointment of Roy Ramphul as a director (1 page) |
22 October 2013 | Appointment of Mr Roy Ramphul as a director (2 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Appointment of Mr Roy Ramphul as a director (2 pages) |
22 October 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
22 October 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 August 2013 | Registered office address changed from 183 183 Malvern Avenue Harrow Middlesex HA2 9HG United Kingdom on 17 August 2013 (1 page) |
17 August 2013 | Registered office address changed from 183 183 Malvern Avenue Harrow Middlesex HA2 9HG United Kingdom on 17 August 2013 (1 page) |
7 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Registered office address changed from Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom on 10 December 2012 (1 page) |
30 November 2012 | Termination of appointment of Steven Mpofu as a director (1 page) |
30 November 2012 | Termination of appointment of Steven Mpofu as a director (1 page) |
26 September 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
26 September 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
13 September 2012 | Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 13 September 2012 (1 page) |
7 September 2012 | Appointment of Mr Steven Mpofu as a director (2 pages) |
7 September 2012 | Appointment of Mr Steven Mpofu as a director (2 pages) |
13 June 2012 | Registered office address changed from 183 Malvern Avenue Harrow Middlesex HA2 9HG United Kingdom on 13 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from 183 Malvern Avenue Harrow Middlesex HA2 9HG United Kingdom on 13 June 2012 (2 pages) |
24 April 2012 | Incorporation
|
24 April 2012 | Incorporation
|