Welwyn
Hertfordshire
AL6 0TT
Secretary Name | Marie Christine Suzanne Stephanie Polak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1995(1 year, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 19 December 2016) |
Role | Company Director |
Correspondence Address | The Woodlands 33 Mardley Hill Welwyn Hertfordshire AL6 0TT |
Director Name | Zahid Ameer Nanji |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 30 April 2012(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 December 2016) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | PO Box 40971-00100 Nairobi Kenya |
Director Name | Andrew William Free |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Deer Park Harlow Essex CM19 4LF |
Director Name | Laurence Howard Polak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Marsh Lane Mill Hill London NW7 4QN |
Secretary Name | Laurence Howard Polak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Marsh Lane Mill Hill London NW7 4QN |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £186,488 |
Cash | £3,346 |
Current Liabilities | £1,217,795 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2016 | Final Gazette dissolved following liquidation (1 page) |
19 September 2016 | Liquidators' statement of receipts and payments to 8 September 2016 (13 pages) |
19 September 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 September 2016 | Liquidators' statement of receipts and payments to 8 September 2016 (13 pages) |
19 September 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
20 August 2015 | Liquidators' statement of receipts and payments to 18 July 2015 (14 pages) |
20 August 2015 | Liquidators' statement of receipts and payments to 18 July 2015 (14 pages) |
20 August 2015 | Liquidators statement of receipts and payments to 18 July 2015 (14 pages) |
7 August 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (12 pages) |
7 August 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (12 pages) |
7 August 2014 | Liquidators statement of receipts and payments to 18 July 2014 (12 pages) |
9 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 July 2013 | Statement of affairs with form 4.19 (8 pages) |
30 July 2013 | Appointment of a voluntary liquidator (1 page) |
30 July 2013 | Appointment of a voluntary liquidator (1 page) |
30 July 2013 | Resolutions
|
30 July 2013 | Statement of affairs with form 4.19 (8 pages) |
16 July 2013 | Registered office address changed from 25 Harley Street London W1G 9BR on 16 July 2013 (2 pages) |
16 July 2013 | Registered office address changed from 25 Harley Street London W1G 9BR on 16 July 2013 (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-01-16
|
2 October 2012 | Change of share class name or designation (2 pages) |
2 October 2012 | Change of share class name or designation (2 pages) |
1 October 2012 | Resolutions
|
1 October 2012 | Resolutions
|
25 September 2012 | Appointment of Zahid Ameer Nanji as a director (2 pages) |
25 September 2012 | Appointment of Zahid Ameer Nanji as a director (2 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
16 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Return made up to 10/01/05; full list of members (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Return made up to 10/01/05; full list of members (5 pages) |
2 February 2004 | Return made up to 10/01/04; full list of members (5 pages) |
2 February 2004 | Return made up to 10/01/04; full list of members (5 pages) |
1 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 January 2003 | Return made up to 10/01/03; full list of members (5 pages) |
26 January 2003 | Return made up to 10/01/03; full list of members (5 pages) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 January 2002 | Return made up to 10/01/02; full list of members (5 pages) |
25 January 2002 | Return made up to 10/01/02; full list of members (5 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Return made up to 10/01/01; full list of members (5 pages) |
28 January 2001 | Return made up to 10/01/01; full list of members (5 pages) |
25 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
25 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
24 February 2000 | Particulars of mortgage/charge (4 pages) |
24 February 2000 | Particulars of mortgage/charge (4 pages) |
17 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
23 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
2 June 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 February 1999 | Return made up to 10/01/99; full list of members (6 pages) |
26 February 1999 | Return made up to 10/01/99; full list of members (6 pages) |
26 February 1998 | Return made up to 10/01/98; no change of members (6 pages) |
26 February 1998 | Return made up to 10/01/98; no change of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 December 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 July 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 July 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 March 1997 | Return made up to 10/01/97; no change of members (4 pages) |
5 March 1997 | Return made up to 10/01/97; no change of members (4 pages) |
19 February 1996 | Return made up to 10/01/96; full list of members (7 pages) |
19 February 1996 | Return made up to 10/01/96; full list of members (7 pages) |
17 November 1995 | Secretary resigned (2 pages) |
17 November 1995 | Secretary resigned (2 pages) |
17 November 1995 | New secretary appointed;director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | New secretary appointed;director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
21 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
10 January 1994 | Incorporation (15 pages) |
10 January 1994 | Incorporation (15 pages) |