East Finchley
London
N2 0SW
Director Name | Mr John Walter Tapp |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wagtails 70 Fryerning Lane Ingatestone Essex CM4 0NN |
Secretary Name | Mr John Walter Tapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wagtails 70 Fryerning Lane Ingatestone Essex CM4 0NN |
Director Name | Mr Bhishamdayal Dindyal |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 179 Torridon Road London SE6 1RG |
Director Name | Mr Richard John Tapp |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 West Avenue Basildon Essex SS16 6TQ |
Director Name | Mr Alan Charles Cockburn Smith |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Forge The Village Finchhampstead Berkshire RG40 4JN |
Secretary Name | Mr Bhishamdayal Dindyal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 179 Torridon Road London SE6 1RG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 70 Fryerning Lane Ingatestone Essex CM4 0NN |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Latest Accounts | 26 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2009 | Application to strike the company off the register (4 pages) |
9 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
9 November 2009 | Application to strike the company off the register (4 pages) |
9 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
28 October 2009 | Accounts for a dormant company made up to 26 October 2009 (5 pages) |
28 October 2009 | Accounts for a dormant company made up to 26 October 2009 (5 pages) |
11 September 2009 | Return made up to 31/10/07; no change of members (5 pages) |
11 September 2009 | Return made up to 31/10/07; no change of members (5 pages) |
28 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2009 | Return made up to 31/10/08; no change of members (4 pages) |
27 August 2009 | Return made up to 31/10/08; no change of members (4 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
26 August 2009 | Accounts made up to 31 October 2007 (5 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
26 August 2009 | Accounts made up to 31 October 2008 (5 pages) |
8 May 2009 | Compulsory strike-off action has been suspended (1 page) |
8 May 2009 | Compulsory strike-off action has been suspended (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 179 torridon road london SE6 1RG (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 179 torridon road london SE6 1RG (1 page) |
22 April 2008 | Appointment Terminated Director and Secretary bhisham dindyal (1 page) |
22 April 2008 | Appointment terminated director and secretary bhisham dindyal (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 14/10/06; full list of members (9 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Accounts made up to 31 October 2006 (5 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
19 April 2007 | Return made up to 14/10/06; full list of members (9 pages) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Ad 01/12/05-14/12/05 £ si 200@1=200 £ ic 800/1000 (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Ad 01/12/05-14/12/05 £ si 200@1=200 £ ic 800/1000 (2 pages) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: 179 torridon road london SE6 1RG (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 179 torridon road london SE6 1RG (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: 70 fryerning lane fryerning essex CM4 0NN (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 70 fryerning lane fryerning essex CM4 0NN (1 page) |
24 November 2005 | Return made up to 14/10/05; full list of members (10 pages) |
24 November 2005 | Return made up to 14/10/05; full list of members (10 pages) |
18 August 2005 | Ad 07/08/05--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
18 August 2005 | Ad 07/08/05--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
2 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
2 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
7 June 2005 | Ad 01/11/03-24/05/05 £ si 750@1 (2 pages) |
7 June 2005 | Ad 01/11/03-24/05/05 £ si 750@1 (2 pages) |
29 April 2005 | Ad 01/11/03-12/02/05 £ si 750@1 (3 pages) |
29 April 2005 | Ad 01/11/03-12/02/05 £ si 750@1 (3 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | New director appointed (1 page) |
28 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
1 September 2004 | Company name changed balkans capital projects LIMITED\certificate issued on 01/09/04 (2 pages) |
1 September 2004 | Company name changed balkans capital projects LIMITED\certificate issued on 01/09/04 (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | New secretary appointed;new director appointed (2 pages) |
18 October 2003 | New secretary appointed;new director appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
14 October 2003 | Incorporation (17 pages) |