7-9 Avenue House
London
NW8 7PX
Director Name | Ms Sharonjit Kaur |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 22 December 2005(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 London House 7-9 Avenue Road London NW8 7PX |
Secretary Name | Ms Sharonjit Kaur |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 22 December 2005(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 09 December 2016) |
Role | Company Director |
Correspondence Address | 354 Clitheroe Court Alexandra Avenue Rayners Lane Harrow Middlesex HA2 9UQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Anju Choraria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 The Bishops Avenue London N2 0AL |
Secretary Name | Jemma Majid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Acorns 55 Northlands Potters Bar Hertfordshire EN6 5JD |
Director Name | Mr Sunil Bhojwani |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 13 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 London House 7-9 Avenue Road London NW8 7PX |
Secretary Name | Anish Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 month (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 11 Chestnut Avenue Northwood Middlesex HA6 1HR |
Secretary Name | Irina Vali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 7 Cadogan Gardens London N3 2HN |
Secretary Name | Mr Sunil Bhojwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 London House 7-9 Avenue Road London NW8 7PX |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £4,310,658 |
Gross Profit | £148,510 |
Net Worth | £379,200 |
Cash | £70,932 |
Current Liabilities | £1,184,153 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2016 | Final Gazette dissolved following liquidation (1 page) |
9 September 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 September 2016 | Liquidators' statement of receipts and payments to 30 August 2016 (11 pages) |
9 September 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 September 2016 | Liquidators' statement of receipts and payments to 30 August 2016 (11 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 17 April 2016 (11 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 17 April 2016 (11 pages) |
17 June 2015 | Liquidators' statement of receipts and payments to 17 April 2015 (11 pages) |
17 June 2015 | Liquidators' statement of receipts and payments to 17 April 2015 (11 pages) |
17 June 2015 | Liquidators statement of receipts and payments to 17 April 2015 (11 pages) |
12 June 2014 | Liquidators' statement of receipts and payments to 17 April 2014 (11 pages) |
12 June 2014 | Liquidators statement of receipts and payments to 17 April 2014 (11 pages) |
12 June 2014 | Liquidators' statement of receipts and payments to 17 April 2014 (11 pages) |
3 May 2013 | Administrator's progress report to 18 April 2013 (12 pages) |
3 May 2013 | Administrator's progress report to 18 April 2013 (12 pages) |
18 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 November 2012 | Administrator's progress report to 31 October 2012 (10 pages) |
27 November 2012 | Administrator's progress report to 31 October 2012 (10 pages) |
12 July 2012 | Notice of deemed approval of proposals (1 page) |
12 July 2012 | Notice of deemed approval of proposals (1 page) |
22 June 2012 | Statement of administrator's proposal (21 pages) |
22 June 2012 | Statement of administrator's proposal (21 pages) |
17 May 2012 | Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LH on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LH on 17 May 2012 (2 pages) |
16 May 2012 | Appointment of an administrator (1 page) |
16 May 2012 | Appointment of an administrator (1 page) |
25 November 2011 | Voluntary strike-off action has been suspended (1 page) |
25 November 2011 | Voluntary strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2011 | Application to strike the company off the register (3 pages) |
24 October 2011 | Application to strike the company off the register (3 pages) |
1 July 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
13 April 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
13 April 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
1 April 2011 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
1 April 2011 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2010 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
19 November 2010 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Anju Bhojwani on 23 February 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Sharonjit Kaur on 23 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Ms Sharonjit Kaur on 23 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Anju Bhojwani on 23 February 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Sharonjit Kaur on 23 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Ms Sharonjit Kaur on 23 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Anju Choraria on 19 April 2003 (2 pages) |
4 March 2010 | Director's details changed for Anju Choraria on 19 April 2003 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
21 January 2010 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
29 October 2009 | Annual return made up to 7 March 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 7 March 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 7 March 2009 with a full list of shareholders (3 pages) |
6 August 2008 | Return made up to 07/03/08; full list of members (3 pages) |
6 August 2008 | Return made up to 07/03/08; full list of members (3 pages) |
25 April 2008 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
25 April 2008 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
3 July 2007 | Return made up to 07/03/07; full list of members (2 pages) |
3 July 2007 | Return made up to 07/03/07; full list of members (2 pages) |
2 March 2007 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
2 March 2007 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
8 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
10 February 2006 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
10 February 2006 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
19 January 2006 | Particulars of mortgage/charge (6 pages) |
19 January 2006 | Particulars of mortgage/charge (6 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
25 July 2005 | Return made up to 07/03/05; full list of members (2 pages) |
25 July 2005 | Return made up to 07/03/05; full list of members (2 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
11 August 2004 | Return made up to 07/03/04; full list of members (6 pages) |
11 August 2004 | Return made up to 07/03/04; full list of members (6 pages) |
6 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
6 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
19 January 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
19 January 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Ad 04/08/03--------- £ si 200000@1=200000 £ ic 10000/210000 (2 pages) |
14 August 2003 | Ad 04/08/03--------- £ si 200000@1=200000 £ ic 10000/210000 (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Nc inc already adjusted 31/07/03 (1 page) |
11 August 2003 | Nc inc already adjusted 31/07/03 (1 page) |
11 August 2003 | Resolutions
|
11 August 2003 | Resolutions
|
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
9 April 2002 | Return made up to 07/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 07/03/02; full list of members (7 pages) |
20 March 2002 | New director appointed (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Ad 15/02/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | New director appointed (1 page) |
20 March 2002 | Ad 15/02/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
7 March 2001 | Incorporation (15 pages) |
7 March 2001 | Incorporation (15 pages) |