London
SE8 3AG
Director Name | Stephen George Williams Williams |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 124 Manor Lane Sunbury Middlesex TW16 6JB |
Secretary Name | Mr Sunil Bance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Bulmer Gardens Harrow Middlesex HA3 0PA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Compendium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7AY |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 11 Bulmer Gardens Harrow Middlesex HA3 0PA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
2 at £1 | Mr Nabil Ayoubi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,490 |
Cash | £5,413 |
Current Liabilities | £3,864 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 October 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Mr Nabile Ali Ayoubi on 1 August 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Nabile Ali Ayoubi on 1 August 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Termination of appointment of Sunil Bance as a secretary (1 page) |
9 September 2011 | Termination of appointment of Sunil Bance as a secretary (1 page) |
16 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 September 2010 | Director's details changed for Mr Nabile Ali Ayoubi on 27 June 2010 (2 pages) |
7 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Mr Nabile Ali Ayoubi on 27 June 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 December 2008 | Return made up to 27/06/08; full list of members (3 pages) |
8 December 2008 | Director's change of particulars / nabil ayoubi / 01/07/2008 (2 pages) |
8 December 2008 | Return made up to 27/06/08; full list of members (3 pages) |
8 December 2008 | Director's change of particulars / nabil ayoubi / 01/07/2008 (2 pages) |
29 May 2008 | Return made up to 27/06/07; full list of members (3 pages) |
29 May 2008 | Return made up to 27/06/07; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
17 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 September 2005 | Return made up to 27/06/05; full list of members (6 pages) |
23 September 2005 | Return made up to 27/06/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 July 2004 | Return made up to 27/06/04; full list of members
|
6 July 2004 | Return made up to 27/06/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: 25 upper mulgrave road sutton surrey SM2 7AY (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 25 upper mulgrave road sutton surrey SM2 7AY (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
4 September 2003 | Return made up to 27/06/03; full list of members (6 pages) |
4 September 2003 | Return made up to 27/06/03; full list of members (6 pages) |
20 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
20 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
20 September 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
20 September 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
28 June 2002 | Return made up to 27/06/02; full list of members (5 pages) |
28 June 2002 | Return made up to 27/06/02; full list of members (5 pages) |
21 June 2001 | Return made up to 27/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 27/06/01; full list of members (6 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
27 June 2000 | Incorporation (20 pages) |
27 June 2000 | Incorporation (20 pages) |