ADAM MASIH ROGERS LIMITED

Register to unlock more data on OkredoRegister

ADAM MASIH ROGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03830742

Incorporation date

23/08/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

1a Greenford Gardens, Greenford, Middlesex UB6 9LYCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1999)
dot icon30/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2015
First Gazette notice for voluntary strike-off
dot icon24/07/2014
Voluntary strike-off action has been suspended
dot icon14/07/2014
First Gazette notice for voluntary strike-off
dot icon01/07/2014
Application to strike the company off the register
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/01/2014
Compulsory strike-off action has been discontinued
dot icon05/01/2014
Annual return made up to 2013-08-24 with full list of shareholders
dot icon23/12/2013
First Gazette notice for compulsory strike-off
dot icon13/09/2013
Compulsory strike-off action has been discontinued
dot icon11/09/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/08/2013
First Gazette notice for compulsory strike-off
dot icon04/12/2012
Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom
dot icon21/11/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon20/11/2012
Director's details changed for Adam Gary Benjamin Rogers on 2012-11-21
dot icon20/11/2012
Secretary's details changed for Parveen Masih Rogers on 2012-11-21
dot icon02/07/2012
Total exemption full accounts made up to 2011-08-31
dot icon12/09/2011
Registered office address changed from 47 Stephenson Road Hanwell London W7 1NN on 2011-09-13
dot icon25/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon02/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon05/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon28/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon10/01/2010
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon02/09/2009
Return made up to 24/08/09; full list of members
dot icon01/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon02/10/2008
Total exemption full accounts made up to 2007-08-31
dot icon27/08/2008
Return made up to 24/08/08; full list of members
dot icon03/09/2007
Return made up to 24/08/07; full list of members
dot icon01/07/2007
Accounts made up to 2006-08-31
dot icon25/09/2006
Registered office changed on 26/09/06 from: 272 regents park road london N3 3HN
dot icon04/09/2006
Memorandum and Articles of Association
dot icon30/08/2006
Return made up to 24/08/06; full list of members
dot icon30/08/2006
Director's particulars changed
dot icon10/08/2006
Total exemption full accounts made up to 2005-08-31
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Memorandum and Articles of Association
dot icon24/04/2006
New secretary appointed
dot icon23/04/2006
Secretary resigned
dot icon23/04/2006
Secretary resigned
dot icon23/04/2006
Director resigned
dot icon19/04/2006
Registered office changed on 20/04/06 from: 19 doughty street london WC1N 2PL
dot icon12/04/2006
Certificate of change of name
dot icon23/10/2005
Secretary's particulars changed
dot icon06/10/2005
Total exemption full accounts made up to 2004-08-31
dot icon01/09/2005
Return made up to 24/08/05; full list of members
dot icon09/09/2004
Return made up to 24/08/04; full list of members
dot icon01/09/2004
Total exemption full accounts made up to 2003-08-31
dot icon14/03/2004
Resolutions
dot icon14/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon19/10/2003
Secretary's particulars changed
dot icon30/09/2003
Return made up to 24/08/03; full list of members
dot icon01/06/2003
Secretary resigned
dot icon15/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon26/03/2003
New secretary appointed
dot icon23/02/2003
Secretary resigned
dot icon01/01/2003
Auditor's resignation
dot icon01/10/2002
Return made up to 24/08/02; full list of members
dot icon01/07/2002
Accounts made up to 2001-08-31
dot icon26/05/2002
Resolutions
dot icon26/05/2002
Resolutions
dot icon26/05/2002
Resolutions
dot icon26/05/2002
£ nc 60000/100000 01/05/02
dot icon26/05/2002
Director resigned
dot icon26/05/2002
Director resigned
dot icon26/05/2002
Director resigned
dot icon26/12/2001
Director's particulars changed
dot icon26/10/2001
Secretary resigned
dot icon26/10/2001
New secretary appointed
dot icon02/10/2001
Return made up to 24/08/01; full list of members
dot icon16/09/2001
Accounts made up to 2000-08-31
dot icon12/08/2001
Ad 12/10/00--------- £ si 30000@1=30000 £ ic 30000/60000
dot icon12/08/2001
Nc inc already adjusted 12/10/00
dot icon12/08/2001
Resolutions
dot icon12/08/2001
Resolutions
dot icon12/08/2001
Resolutions
dot icon12/08/2001
Resolutions
dot icon03/07/2001
Location of register of members
dot icon31/08/2000
Return made up to 24/08/00; full list of members
dot icon11/05/2000
Registered office changed on 12/05/00 from: 8 baker street london W1M 1DA
dot icon30/03/2000
Memorandum and Articles of Association
dot icon30/03/2000
Resolutions
dot icon17/02/2000
Location of register of members
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Ad 22/11/99--------- £ si 29999@1=29999 £ ic 1/30000
dot icon09/11/1999
Secretary resigned
dot icon09/11/1999
Director resigned
dot icon25/10/1999
Particulars of mortgage/charge
dot icon19/10/1999
New director appointed
dot icon07/10/1999
New secretary appointed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon30/09/1999
Resolutions
dot icon30/09/1999
Memorandum and Articles of Association
dot icon27/09/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon27/09/1999
New secretary appointed
dot icon27/09/1999
New secretary appointed
dot icon23/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconLast change occurred
30/08/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/08/1999 - 23/08/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/08/1999 - 23/08/1999
43699
Mascolo, Giuseppe Toni
Director
23/08/1999 - 15/03/2006
259
Mascolo, Anthony Benedetto
Director
23/08/1999 - 30/04/2002
82
Mascolo-Tarbuck, Sacha Maria
Director
23/08/1999 - 30/04/2002
140

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAM MASIH ROGERS LIMITED

ADAM MASIH ROGERS LIMITED is an(a) Dissolved company incorporated on 23/08/1999 with the registered office located at 1a Greenford Gardens, Greenford, Middlesex UB6 9LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM MASIH ROGERS LIMITED?

toggle

ADAM MASIH ROGERS LIMITED is currently Dissolved. It was registered on 23/08/1999 and dissolved on 30/11/2015.

Where is ADAM MASIH ROGERS LIMITED located?

toggle

ADAM MASIH ROGERS LIMITED is registered at 1a Greenford Gardens, Greenford, Middlesex UB6 9LY.

What does ADAM MASIH ROGERS LIMITED do?

toggle

ADAM MASIH ROGERS LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for ADAM MASIH ROGERS LIMITED?

toggle

The latest filing was on 30/11/2015: Final Gazette dissolved via voluntary strike-off.