4 Borough High Street
London Bridge
London
SE1 9QR
Secretary Name | Mohamed Shiham Zavahir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | Bridge House 4 Borough High Street London Bridge London SE1 9QR |
Secretary Name | Christine Frances Trew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 April 1994) |
Role | Company Director |
Correspondence Address | 36 Hemstal Road London NW6 2AL |
Secretary Name | Mr Michael Landon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | Flat 5 58 Rutland Gate Knightsbridge London SW7 1LP |
Secretary Name | Margaret Garvey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 1998(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 22 Moelyn Mews Harrow Middlesex HA1 2RD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Bridge House 4 Borough High Street London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
999 at £1 | Goodluck Investments LTD 99.90% Ordinary |
---|---|
1 at £1 | Goodluck Investments LTD & M.f. Zavahir 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£148,938 |
Cash | £4,034 |
Current Liabilities | £5,289 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2015 | Application to strike the company off the register (3 pages) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Mohamed Farouk Zavahir on 1 October 2009 (2 pages) |
15 June 2010 | Secretary's details changed for Mohamed Shiham Zavahir on 1 October 2009 (1 page) |
15 June 2010 | Secretary's details changed for Mohamed Shiham Zavahir on 1 October 2009 (1 page) |
15 June 2010 | Director's details changed for Mohamed Farouk Zavahir on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 June 2008 | Return made up to 05/05/08; no change of members
|
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 June 2007 | Return made up to 05/05/07; no change of members
|
8 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 June 2006 | Return made up to 05/05/06; full list of members (6 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 May 2005 | Return made up to 05/05/05; full list of members (6 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
8 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 June 2002 | Return made up to 05/05/02; full list of members
|
12 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 May 2001 | Return made up to 05/05/01; full list of members
|
7 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
16 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
28 June 1999 | Return made up to 05/05/99; no change of members
|
28 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 February 1999 | New secretary appointed (1 page) |
18 February 1999 | Secretary resigned (1 page) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 June 1998 | Return made up to 05/05/98; no change of members
|
6 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
13 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
29 May 1997 | Return made up to 05/05/97; full list of members (7 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 May 1996 | Return made up to 05/05/96; no change of members (5 pages) |
10 January 1996 | Full accounts made up to 31 December 1994 (13 pages) |
2 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
14 June 1995 | Return made up to 05/05/95; no change of members (6 pages) |
10 February 1995 | Full accounts made up to 31 December 1993 (13 pages) |
4 November 1993 | Ad 18/06/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 May 1993 | Incorporation (15 pages) |